Company NameSite Recruitment (Management) Services Limited
Company StatusDissolved
Company Number03860337
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Simon Charles Hooper
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Telford Yard 6-8 The Highway
London
E1 9BG
Director NameMr Simon Charles Hooper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(7 months after company formation)
Appointment Duration14 years (closed 07 June 2014)
RoleFutures Trader
Correspondence Address24 Telford Yard 6-8 The Highway
London
E1 9BG
Director NamePerry Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(9 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 07 June 2014)
RoleCompany Director
Correspondence Address24 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameGill Hooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Telford Yard 6-8 The Highway
London
E1 9BG
Director NameMatthew Hartie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 4 weeks after company formation)
Appointment Duration6 days (resigned 20 March 2000)
RoleSales
Correspondence Address13 Victor Walk
Hornchurch
Essex
RM12 4XG
Director NameMichelle Vinton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 19 May 2000)
RoleAccount Manager
Correspondence Address20 Nare Road
Aveley
South Ockendon
Essex
RM15 4RB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSt Clare House 30-33 Minories
London
EC3N 1DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
7 May 2002Order of court to wind up (3 pages)
7 May 2002Order of court to wind up (3 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
22 December 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 19/21 great tower street london EC3R 5AR (1 page)
18 July 2000Registered office changed on 18/07/00 from: 19/21 great tower street london EC3R 5AR (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: langley house park road london N2 8EX (1 page)
12 April 2000Registered office changed on 12/04/00 from: langley house park road london N2 8EX (1 page)
8 April 2000Particulars of mortgage/charge (11 pages)
8 April 2000Particulars of mortgage/charge (11 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
16 November 1999Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
16 November 1999Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
16 November 1999Ad 08/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 November 1999Ad 08/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 November 1999Director resigned (1 page)
18 October 1999Incorporation (16 pages)
18 October 1999Incorporation (16 pages)