Company NameWeb Recruitment Services Limited
Company StatusDissolved
Company Number05169037
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameRichlowwood Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(7 years after company formation)
Appointment Duration5 years, 12 months (closed 04 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(7 years after company formation)
Appointment Duration5 years, 12 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameJames Neil Campbell-Harris
NationalityBritish
StatusClosed
Appointed08 July 2011(7 years after company formation)
Appointment Duration5 years, 12 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Brett Allan Marlow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address3 College Road
Mapperley
Nottingham
Nottinghamshire
NG3 6FD
Director NameDavid Ritchie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleSales Director
Correspondence Address44 Azalea Close
Napsbury Park
St Albans
Hertfordshire
AL2 1UA
Secretary NameDavid Ritchie
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Azalea Close
Napsbury Park
St Albans
Hertfordshire
AL2 1UA
Secretary NameRichard Jonathan Handley
NationalityBritish
StatusResigned
Appointed28 February 2005(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address78 Chesterfield Road South
Mansfield
Nottingham
NG19 7AQ
Secretary NameBeverley Marlow
NationalityBritish
StatusResigned
Appointed03 September 2008(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2011)
RoleCompany Director
Correspondence Address3 College Road
Mapperley
Nottinghamshire
NG3 6FD
Director NameMr David Ritchie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Crabtree Road
Harpenden
Hertfordshire
AL5 5NE
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR

Location

Registered AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Declaration of solvency (3 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 201
(6 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 201
(6 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 201
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
9 July 2013Termination of appointment of James Hanbury as a director (1 page)
9 July 2013Termination of appointment of James Hanbury as a director (1 page)
11 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
11 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
13 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
13 September 2012Director's details changed for James Neil Campbell-Harris on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Timothy Grainger Weller on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Timothy Grainger Weller on 13 September 2012 (2 pages)
13 September 2012Director's details changed for James Anthony Christopher Hanbury on 13 September 2012 (2 pages)
13 September 2012Director's details changed for James Neil Campbell-Harris on 13 September 2012 (2 pages)
13 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
13 September 2012Director's details changed for James Anthony Christopher Hanbury on 13 September 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 October 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
25 October 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
17 October 2011Appointment of Mr Timothy Grainger Weller as a director (3 pages)
17 October 2011Termination of appointment of Beverley Marlow as a secretary (2 pages)
17 October 2011Appointment of Mr Timothy Grainger Weller as a director (3 pages)
17 October 2011Registered office address changed from White House Clarendon Street Nottingham NG1 5GF United Kingdom on 17 October 2011 (2 pages)
17 October 2011Termination of appointment of Beverley Marlow as a secretary (2 pages)
17 October 2011Appointment of James Anthony Christopher Hanbury as a director (3 pages)
17 October 2011Appointment of James Anthony Christopher Hanbury as a director (3 pages)
17 October 2011Termination of appointment of Brett Marlow as a director (2 pages)
17 October 2011Termination of appointment of David Ritchie as a director (2 pages)
17 October 2011Appointment of James Neil Campbell-Harris as a secretary (3 pages)
17 October 2011Appointment of James Neil Campbell-Harris as a director (3 pages)
17 October 2011Registered office address changed from White House Clarendon Street Nottingham NG1 5GF United Kingdom on 17 October 2011 (2 pages)
17 October 2011Appointment of James Neil Campbell-Harris as a secretary (3 pages)
17 October 2011Termination of appointment of David Ritchie as a director (2 pages)
17 October 2011Appointment of James Neil Campbell-Harris as a director (3 pages)
17 October 2011Termination of appointment of Brett Marlow as a director (2 pages)
7 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for David Ritchie on 7 September 2011 (2 pages)
7 September 2011Director's details changed for David Ritchie on 7 September 2011 (2 pages)
7 September 2011Director's details changed for David Ritchie on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages)
29 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 200
(4 pages)
29 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
29 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
29 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 200
(4 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/06/2011.
(6 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/06/2011.
(6 pages)
2 July 2010Director's details changed for Brett Allan Marlow on 2 July 2010 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/06/2011.
(6 pages)
2 July 2010Director's details changed for Brett Allan Marlow on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Brett Allan Marlow on 2 July 2010 (2 pages)
16 June 2010Appointment of David Ritchie as a director (3 pages)
16 June 2010Appointment of David Ritchie as a director (3 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from, white house wollaton street, corner of clarendon street, nottingham, nottinghamshire, NG1 5GF (1 page)
7 July 2009Registered office changed on 07/07/2009 from, white house wollaton street, corner of clarendon street, nottingham, nottinghamshire, NG1 5GF (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 September 2008Registered office changed on 16/09/2008 from, white house woolaton street, nottingham, nottinghamshire, NG1 5GF (1 page)
16 September 2008Return made up to 02/07/08; full list of members (3 pages)
16 September 2008Return made up to 02/07/08; full list of members (3 pages)
16 September 2008Location of debenture register (1 page)
16 September 2008Registered office changed on 16/09/2008 from, white house woolaton street, nottingham, nottinghamshire, NG1 5GF (1 page)
16 September 2008Location of debenture register (1 page)
15 September 2008Director's change of particulars / brett marlow / 15/09/2008 (1 page)
15 September 2008Director's change of particulars / brett marlow / 15/09/2008 (1 page)
9 September 2008Secretary appointed beverley marlow (2 pages)
9 September 2008Appointment terminated secretary richard handley (1 page)
9 September 2008Appointment terminated secretary richard handley (1 page)
9 September 2008Secretary appointed beverley marlow (2 pages)
28 May 2008Registered office changed on 28/05/2008 from, 470 hucknall road, nottingham, NG5 1FX (1 page)
28 May 2008Registered office changed on 28/05/2008 from, 470 hucknall road, nottingham, NG5 1FX (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2007Registered office changed on 18/12/07 from: unit 3 brunts business centre, samuel brunts way, mansfield, nottingham NG18 2AH (1 page)
18 December 2007Registered office changed on 18/12/07 from: unit 3 brunts business centre, samuel brunts way, mansfield, nottingham NG18 2AH (1 page)
23 July 2007Return made up to 02/07/07; full list of members (2 pages)
23 July 2007Return made up to 02/07/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 July 2006Return made up to 02/07/06; full list of members (2 pages)
13 July 2006Return made up to 02/07/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 02/07/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 02/07/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned;director resigned (1 page)
8 October 2004Company name changed richlowwood LIMITED\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed richlowwood LIMITED\certificate issued on 08/10/04 (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 35 king george v avenue, mansfield, nottinghamshire, NG18 4ER (1 page)
12 August 2004Registered office changed on 12/08/04 from: 35 king george v avenue, mansfield, nottinghamshire, NG18 4ER (1 page)
2 July 2004Incorporation (19 pages)
2 July 2004Incorporation (19 pages)