Company NameThe Recruitment Banks Limited
DirectorColin Cowdell
Company StatusDissolved
Company Number04909874
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Directors

Director NameColin Cowdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Moordale Avenue
Priestwood
Bracknell
Berkshire
RG42 1TB
Secretary NameSarah Elizabeth Cowdell
NationalityBritish
StatusCurrent
Appointed26 November 2003(2 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address57 Moordale Avenue
Bracknell
Berkshire
RG42 1TB
Director NameGraham Paul Bulling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressElmdean
Aldermaston Road, Pamber End
Tadley
Hampshire
RG26 5QW
Secretary NameColin Cowdell
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Moordale Avenue
Priestwood
Bracknell
Berkshire
RG42 1TB
Director NameFrederick William Bulling
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(1 month after company formation)
Appointment Duration1 month (resigned 26 November 2003)
RoleRtd Engineer
Correspondence Address14 Rustic Glen
Church Crookham
Fleet
Hampshire
GU52 6QW
Director NameRichard Clay
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2004)
RoleCompany Director
Correspondence Address31 Waverley Road
Bagshot
Surrey
GU19 5JL

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 June 2006Dissolved (1 page)
3 March 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
14 June 2004Registered office changed on 14/06/04 from: whitehouse farmyard bell house rotherwick hook hampshire RG27 9BZ (1 page)
20 May 2004Appointment of a voluntary liquidator (1 page)
20 May 2004Statement of affairs (6 pages)
20 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2004Director resigned (1 page)
26 February 2004Secretary's particulars changed;director's particulars changed (1 page)
26 February 2004Secretary resigned (1 page)
11 February 2004New director appointed (2 pages)
1 February 2004Registered office changed on 01/02/04 from: elmdean, aldermaston road pamber end tadley hampshire RG26 5QW (1 page)
1 February 2004New secretary appointed (1 page)
3 December 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)