Company NameSPEK Recruitment Limited
DirectorSteven Paul Halsey
Company StatusDissolved
Company Number04158272
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Paul Halsey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(4 days after company formation)
Appointment Duration23 years, 2 months
RoleRecruitment Consultant
Correspondence Address22 Balmoral Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PN
Secretary NameSwanarrow Ltd (Corporation)
StatusCurrent
Appointed18 March 2002(1 year, 1 month after company formation)
Appointment Duration22 years, 1 month
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameKaren Julie Halsey
NationalityBritish
StatusResigned
Appointed16 February 2001(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2002)
RoleCompany Director
Correspondence Address22 Balmoral Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PN
Director NamePerry Edward Morgan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 2002)
RoleConstruction Director
Correspondence Address32 Fallow Fields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Registered office changed on 15/11/04 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
10 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2004Statement of affairs (6 pages)
10 November 2004Appointment of a voluntary liquidator (1 page)
11 March 2004Return made up to 12/02/04; full list of members (6 pages)
11 March 2004Accounts for a small company made up to 5 April 2003 (8 pages)
2 April 2003Registered office changed on 02/04/03 from: unit 201-202 channel sea house canning road abbey lane stratford london E15 3ND (1 page)
1 April 2003Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
6 March 2003Return made up to 12/02/03; full list of members (7 pages)
25 January 2003Director resigned (1 page)
21 August 2002Particulars of mortgage/charge (8 pages)
9 July 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
18 April 2002Return made up to 12/02/02; full list of members (6 pages)
25 March 2002Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: 22 balmoral road pilgrims hatch brentwood essex CP15 9PN (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
12 February 2001Incorporation (31 pages)