Company NamePilot Recruitment Limited
Company StatusDissolved
Company Number04703834
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 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 NameLisa Ann Richardson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Barnfield
Cippenham
Slough
Berkshire
SL1 5JW
Secretary NameMark John Richardson
NationalityBritish
StatusClosed
Appointed06 November 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address54 Barnfield
Cippenham
Slough
Berkshire
SL1 5JW
Director NameKevin John Beeches
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdalee House
Jigs Lane
Warfield
Berkshire
PO12 6DP
Director NameMartin Carroll
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot Stud Farm
Ascot
Berkshire
SL5 8PN
Director NameMr Stephen Leonard Beeches
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForley Wood Leydene Park
East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameKevin John Beeches
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdalee House
Jigs Lane
Warfield
Berkshire
PO12 6DP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,290,644
Gross Profit£152,926
Net Worth£73,630
Current Liabilities£116,895

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Administrator's progress report (10 pages)
10 January 2008Notice of move from Administration to Dissolution (10 pages)
10 September 2007Result of meeting of creditors (20 pages)
24 July 2007Administrator's progress report (17 pages)
22 June 2007Statement of affairs (6 pages)
8 March 2007Statement of administrator's proposal (19 pages)
19 January 2007Registered office changed on 19/01/07 from: 30 chertsey road woking surrey GU21 5JT (1 page)
17 January 2007Appointment of an administrator (1 page)
30 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 June 2006Return made up to 19/03/06; full list of members (6 pages)
17 May 2006Registered office changed on 17/05/06 from: halo house galleymead road colnbook SL3 0EN (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 May 2004Director resigned (1 page)
8 May 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
2 May 2003Particulars of mortgage/charge (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)