Company Name1st Recruitment Bedford Limited
Company StatusDissolved
Company Number04401266
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesBuckland Transport Limited and First Recruitment Bedford Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Graham Stanley Sidney Watts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address25 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JP
Secretary NameMrs Heather Joy Watts
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 13 May 2008)
RoleSecretary
Correspondence Address25 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JP
Director NameJohn Curry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address24 Belper Road
Luton
Bedfordshire
LU4 8RG
Secretary NameDavid John Yoxall
NationalityBritish
StatusResigned
Appointed10 April 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2003)
RoleSecretary
Correspondence Address2 The Bungalow
Longfield House Mortimer Street
Trowbridge
Wiltshire
BA14 8BG
Director NameLinda Karen Yoxall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address2 The Bungalow Longfield House
Mortimer Street
Trowbridge
Wiltshire
BA14 8BG
Director NameJohn Curry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(6 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 June 2003)
RoleCompany Director
Correspondence Address24 Belper Road
Luton
Bedfordshire
LU4 8RG
Secretary NamePeter Donald Pearce
NationalityBritish
StatusResigned
Appointed09 June 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2005)
RoleSecretary
Correspondence Address1 Abbotts Close
Royston
Hertfordshire
SG8 0QQ
Director NameMr Ross William Watts
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 August 2006)
RoleRecruitment Consu
Country of ResidenceEngland
Correspondence Address36 Rewing Rise
Royston
Hertfordshire
SG8 7XU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,391
Cash£16,631
Current Liabilities£82,988

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Appointment of a voluntary liquidator (1 page)
6 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2006Statement of affairs (6 pages)
18 October 2006Registered office changed on 18/10/06 from: 30A mill street bedford bedfordshire MK40 3HD (1 page)
24 August 2006Director resigned (1 page)
3 April 2006Return made up to 22/03/06; full list of members (2 pages)
15 November 2005Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2005Statement of rights attached to allotted shares (1 page)
6 September 2005New director appointed (1 page)
8 July 2005Company name changed first recruitment bedford limite d\certificate issued on 08/07/05 (2 pages)
1 July 2005New secretary appointed (1 page)
1 July 2005Secretary resigned (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2005Return made up to 22/03/05; full list of members (2 pages)
29 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 August 2003Registered office changed on 18/08/03 from: 377 edgware road london W2 1BT (1 page)
23 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 2 the bungalow longfield house mortimer street trowbridge wiltshire BA14 8BG (1 page)
18 June 2003New director appointed (2 pages)
21 May 2003Company name changed buckland transport LIMITED\certificate issued on 21/05/03 (2 pages)
23 April 2003Return made up to 22/03/03; full list of members (7 pages)
27 October 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 377 edgware road london W2 1BT (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 2 the bungalow, longfield house mortimer street trowbridge wiltshire BA14 8BG (1 page)
17 April 2002New director appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)