Company NameThe Graduate Recruitment Company Limited
Company StatusDissolved
Company Number04020713
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameMinmar (519) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Christopher John Chandler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(7 months after company formation)
Appointment Duration15 years, 5 months (closed 21 June 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Harborne Road
Birmingham
B15 3HG
Director NameMr Oliver Paul Farrer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(7 months after company formation)
Appointment Duration15 years, 5 months (closed 21 June 2016)
RoleRecruitement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
Level 2
London
W1W 6XX
Secretary NameMr Christopher John Chandler
NationalityBritish
StatusClosed
Appointed19 January 2001(7 months after company formation)
Appointment Duration15 years, 5 months (closed 21 June 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Harborne Road
Birmingham
B15 3HG
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitegraduate-recruitment.co.uk
Telephone01439 795372
Telephone regionHelmsley

Location

Registered Address120 New Cavendish Street
Level 2
London
W1W 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Aspire Global Network LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
1 February 2012Director's details changed for Mr Oliver Paul Farrer on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Oliver Paul Farrer on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Oliver Paul Farrer on 1 February 2012 (2 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
24 June 2011Register inspection address has been changed from Threeways House Clipstone Street London W1W 5DW England (1 page)
24 June 2011Register inspection address has been changed from Threeways House Clipstone Street London W1W 5DW England (1 page)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
10 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 February 2011Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW on 1 February 2011 (1 page)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
8 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 July 2009Return made up to 23/06/09; full list of members (3 pages)
1 July 2009Return made up to 23/06/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
30 June 2008Director and secretary's change of particulars / christopher chandler / 24/06/2007 (1 page)
30 June 2008Return made up to 23/06/08; full list of members (3 pages)
30 June 2008Return made up to 23/06/08; full list of members (3 pages)
30 June 2008Director and secretary's change of particulars / christopher chandler / 24/06/2007 (1 page)
14 September 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
14 September 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
7 September 2007Return made up to 23/06/07; full list of members (2 pages)
7 September 2007Return made up to 23/06/07; full list of members (2 pages)
28 July 2006Return made up to 23/06/06; full list of members (7 pages)
28 July 2006Return made up to 23/06/06; full list of members (7 pages)
14 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
14 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
14 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
30 July 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
16 July 2003Return made up to 23/06/03; full list of members (8 pages)
16 July 2003Return made up to 23/06/03; full list of members (8 pages)
15 January 2003Registered office changed on 15/01/03 from: 3RD floor threeways house 40/44 clipstone street london W1W 5DW (1 page)
15 January 2003Registered office changed on 15/01/03 from: 3RD floor threeways house 40/44 clipstone street london W1W 5DW (1 page)
8 September 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
8 September 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
21 June 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
28 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 51 eastcheap london EC3M 1JP (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
25 January 2001Registered office changed on 25/01/01 from: 51 eastcheap london EC3M 1JP (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Company name changed minmar (519) LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed minmar (519) LIMITED\certificate issued on 19/01/01 (2 pages)
23 June 2000Incorporation (28 pages)
23 June 2000Incorporation (28 pages)