Company NameTranscend Recruitment Limited
Company StatusDissolved
Company Number04177331
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew McNamara
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Linden Road
Elland
West Yorkshire
HX5 0QL
Secretary NameMr Martin Howard Stone
NationalityBritish
StatusClosed
Appointed30 November 2001(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Arlington Green
Mill Hill
London
NW7 1GW
Secretary NameMichelle Walker
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHighview House
Charles Square
Bracknell
Berkshire
RG12 1DF
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (8 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
16 December 2004Liquidators statement of receipts and payments (5 pages)
29 July 2004Secretary's particulars changed (1 page)
16 December 2003Statement of affairs (12 pages)
16 December 2003Appointment of a voluntary liquidator (2 pages)
16 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 November 2003Registered office changed on 26/11/03 from: 22A theobalds road london WC1X 8PF (1 page)
24 November 2003Director resigned (1 page)
16 April 2003Return made up to 12/03/03; full list of members (7 pages)
16 April 2003Registered office changed on 16/04/03 from: atrium court 100 the ring bracknell berkshire RG12 1BW (1 page)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: highview house charles square bracknell berkshire RG12 1DF (1 page)
24 August 2001Particulars of mortgage/charge (3 pages)
13 June 2001Amen 882-18499 sh alot 020501 (2 pages)
21 May 2001New director appointed (3 pages)
21 May 2001Registered office changed on 21/05/01 from: 22A theobalds road london WC1X 8PF (1 page)
21 May 2001£ nc 10000/18500 02/05/01 (2 pages)
21 May 2001Conve 01/05/01 (1 page)
21 May 2001Ad 05/01/01--------- £ si 18499@1=18499 £ ic 1/18500 (2 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
12 March 2001Incorporation (17 pages)