Company NameThe Recruitment Company (GB) Limited
Company StatusDissolved
Company Number04731849
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date3 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameDaniel McGrath
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2003(1 week, 3 days after company formation)
Appointment Duration7 years (closed 03 May 2010)
RoleSales Manager
Correspondence Address7 Knock Road
Ashford
Kent
TN23 6JA
Secretary NameCaroline Louise McGrath
NationalityBritish
StatusClosed
Appointed10 November 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 03 May 2010)
RoleCompany Director
Correspondence Address2 Norfolk Square
Great Yarmouth
Norfolk
NR30 1EE
Director NameKatie Elizabeth Layton
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
RoleSales Manager
Correspondence Address37 Station Road
Gidea Park
Romford
Essex
RM2 6BX
Secretary NameKatie Elizabeth Layton
NationalityBritish
StatusResigned
Appointed21 April 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
RoleSales Manager
Correspondence Address37 Station Road
Gidea Park
Romford
Essex
RM2 6BX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Abbott Fielding Limited
Nexus House 2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,902
Cash£5,391
Current Liabilities£101,189

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2010Final Gazette dissolved following liquidation (1 page)
2 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2009Insolvency:form 4.27 - certificate of appointment of liquidator (1 page)
12 May 2009Insolvency:form 4.27 - certificate of appointment of liquidator (1 page)
1 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-28
(1 page)
1 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Registered office changed on 01/05/2009 from 60 borough high street london SE1 1XF (1 page)
1 May 2009Statement of affairs with form 4.19 (6 pages)
1 May 2009Statement of affairs with form 4.19 (6 pages)
1 May 2009Registered office changed on 01/05/2009 from 60 borough high street london SE1 1XF (1 page)
1 May 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 July 2008Return made up to 11/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2008Return made up to 11/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 June 2007Return made up to 11/04/07; no change of members (6 pages)
4 June 2007Return made up to 11/04/07; no change of members (6 pages)
5 March 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
5 March 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
29 November 2006Registered office changed on 29/11/06 from: 130 shaftesbury avenue london W1D 5EU (1 page)
29 November 2006Registered office changed on 29/11/06 from: 130 shaftesbury avenue london W1D 5EU (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 June 2006Return made up to 11/04/06; full list of members (6 pages)
21 June 2006Return made up to 11/04/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2005Return made up to 11/04/05; full list of members (6 pages)
13 April 2005Return made up to 11/04/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 January 2005Accounts made up to 31 March 2004 (4 pages)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
29 December 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 11/04/04; full list of members (7 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: 37 station road gidea park romford essex RM2 6BX (1 page)
11 November 2004Registered office changed on 11/11/04 from: 37 station road gidea park romford essex RM2 6BX (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
22 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 38 brookdale avenue upminster essex RM14 2LT (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 38 brookdale avenue upminster essex RM14 2LT (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
30 April 2003Secretary resigned (2 pages)
30 April 2003Secretary resigned (2 pages)
30 April 2003Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
30 April 2003Director resigned (2 pages)
30 April 2003Director resigned (2 pages)
30 April 2003Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
11 April 2003Incorporation (14 pages)
11 April 2003Incorporation (14 pages)