Company NameGreer Recruitment Services Limited
Company StatusDissolved
Company Number05441180
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Andrea May Greer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Newton Road
Totnes
Devon
TQ9 6LS
Director NameStephen Greer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGable Cottage Newton Road
Totnes
Devon
TQ9 6LS
Secretary NameMrs Andrea May Greer
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Newton Road
Totnes
Devon
TQ9 6LS

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,775
Current Liabilities£37,076

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 August 2017Progress report in a winding up by the court (13 pages)
4 August 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/07/2016 (9 pages)
3 August 2015Registered office address changed from Gable Cottage, Newton Road Totnes Devon TQ9 6LS to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Gable Cottage, Newton Road Totnes Devon TQ9 6LS to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 3 August 2015 (2 pages)
31 July 2015Appointment of a liquidator (1 page)
7 May 2015Order of court to wind up (2 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Andrea May Greer on 2 May 2010 (2 pages)
6 May 2010Director's details changed for Mrs Andrea May Greer on 2 May 2010 (2 pages)
6 May 2010Secretary's details changed for Andrea May Greer on 2 May 2010 (1 page)
6 May 2010Director's details changed for Stephen Greer on 2 May 2010 (2 pages)
6 May 2010Director's details changed for Stephen Greer on 2 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Andrea May Greer on 2 May 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 June 2009Return made up to 03/05/09; full list of members (5 pages)
2 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares voting rights allow dividends 30/06/2008
(1 page)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 June 2008Return made up to 03/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2007Return made up to 03/05/07; full list of members (7 pages)
16 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 May 2006Ad 08/05/06--------- £ si 95@1=95 £ ic 5/100 (2 pages)
24 May 2006New director appointed (2 pages)
23 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
3 May 2005Incorporation (14 pages)