Company NameGlobal Energy Recruitment Services Limited
Company StatusDissolved
Company Number05191124
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date20 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Stuart Fletcher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(4 months after company formation)
Appointment Duration5 years, 8 months (closed 20 August 2010)
RoleCompany Director
Correspondence Address2 Rue De Tilleuls
Vevey
Ch1800
Switzerland
Director NameEmma Louise Saunders
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(4 months after company formation)
Appointment Duration5 years, 8 months (closed 20 August 2010)
RoleCompany Director
Correspondence Address18 Taylors Croft
Woodborough
Nottinghamshire
NG14 6BX
Director NameKevin David Lee
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleFabrication For Oil & Gas Indu
Correspondence Address12 Castle Green
Gorleston On Sea
Great Yarmouth
Norfolk
NR31 8TJ
Director NameAlexander James Conrad Saunders
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 day after company formation)
Appointment Duration4 months (resigned 01 December 2004)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address18 Taylors Croft
Woodborough
Nottingham
Nottinghamshire
NG14 6BX
Secretary NameEmma Louise Saunders
NationalityBritish
StatusResigned
Appointed29 July 2004(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2008)
RoleRecruitment
Correspondence Address18 Taylors Croft
Woodborough
Nottinghamshire
NG14 6BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 December

Filing History

20 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2010Final Gazette dissolved following liquidation (1 page)
20 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2009Accounting reference date shortened from 30/11/2009 to 16/12/2008 (1 page)
15 April 2009Accounting reference date shortened from 30/11/2009 to 16/12/2008 (1 page)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 January 2009Registered office changed on 12/01/2009 from castle cavendish works dorking road radford nottingham NG7 6PN (1 page)
12 January 2009Registered office changed on 12/01/2009 from castle cavendish works dorking road radford nottingham NG7 6PN (1 page)
5 January 2009Appointment of a voluntary liquidator (1 page)
5 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2009Declaration of solvency (5 pages)
5 January 2009Declaration of solvency (5 pages)
5 January 2009Appointment of a voluntary liquidator (1 page)
5 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-16
(1 page)
11 November 2008Director's change of particulars / david fletcher / 15/05/2007 (1 page)
11 November 2008Director's Change of Particulars / david fletcher / 15/05/2007 / HouseName/Number was: , now: 2; Street was: apartment 5 the chestnuts, now: rue de tilleuls; Area was: 25 magdala road mapperley park, now: ; Post Town was: nottingham, now: vevey; Region was: nottinghamshire, now: CH1800; Post Code was: NG3 5DE, now: ; Country was: , now: switzerland (1 page)
21 October 2008Return made up to 28/07/08; full list of members; amend (6 pages)
21 October 2008Return made up to 28/07/08; full list of members; amend (6 pages)
4 August 2008Return made up to 28/07/08; full list of members (4 pages)
4 August 2008Return made up to 28/07/08; full list of members (4 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
18 April 2008Appointment Terminated Secretary emma saunders (1 page)
18 April 2008Appointment terminated secretary emma saunders (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(24 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 August 2007Return made up to 28/07/07; full list of members (3 pages)
31 August 2007Return made up to 28/07/07; full list of members (3 pages)
4 December 2006Return made up to 28/07/06; full list of members (8 pages)
4 December 2006Return made up to 28/07/06; full list of members (8 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
6 August 2005Particulars of mortgage/charge (9 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
4 August 2005Return made up to 28/07/05; full list of members (7 pages)
4 August 2005Return made up to 28/07/05; full list of members (7 pages)
7 June 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
7 June 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
24 February 2005Ad 01/12/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
24 February 2005Ad 01/12/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
11 December 2004Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
11 December 2004Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New director appointed (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 18 taylors croft woodborough nottingham NG14 6BX (1 page)
17 August 2004Registered office changed on 17/08/04 from: 18 taylors croft woodborough nottingham NG14 6BX (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
28 July 2004Incorporation (17 pages)
28 July 2004Incorporation (17 pages)