Company NameD L C Recruitment Ltd
Company StatusDissolved
Company Number05673294
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Finnigan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address123 Gorsey Lane
Warrington
Cheshire
WA2 7RX
Director NameMr Darren Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cherry Tree Avenue
Penketh
Warrington
Cheshire
WA5 2DR
Secretary NameBelinda Leigh
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Nook Lane
Golborne
Warrington
WA3 3JQ

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2008
Net Worth-£5,274
Cash£28,816
Current Liabilities£114,604

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
4 June 2020Liquidators' statement of receipts and payments to 28 April 2020 (5 pages)
13 May 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
15 November 2019Liquidators' statement of receipts and payments to 28 October 2019 (5 pages)
31 May 2019Liquidators' statement of receipts and payments to 28 April 2019 (5 pages)
22 November 2018Liquidators' statement of receipts and payments to 28 October 2018 (5 pages)
11 June 2018Liquidators' statement of receipts and payments to 28 April 2018 (5 pages)
6 December 2017Liquidators' statement of receipts and payments to 28 October 2017 (5 pages)
6 December 2017Liquidators' statement of receipts and payments to 28 October 2017 (5 pages)
16 May 2017Liquidators' statement of receipts and payments to 28 April 2017 (5 pages)
16 May 2017Liquidators' statement of receipts and payments to 28 April 2017 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 28 October 2016 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 28 October 2016 (5 pages)
31 May 2016Liquidators' statement of receipts and payments to 28 April 2016 (5 pages)
31 May 2016Liquidators' statement of receipts and payments to 28 April 2016 (5 pages)
18 November 2015Liquidators' statement of receipts and payments to 28 October 2015 (5 pages)
18 November 2015Liquidators statement of receipts and payments to 28 October 2015 (5 pages)
18 November 2015Liquidators' statement of receipts and payments to 28 October 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 28 April 2015 (5 pages)
15 May 2015Liquidators statement of receipts and payments to 28 April 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 28 April 2015 (5 pages)
11 November 2014Liquidators' statement of receipts and payments to 28 October 2014 (5 pages)
11 November 2014Liquidators' statement of receipts and payments to 28 October 2014 (5 pages)
11 November 2014Liquidators statement of receipts and payments to 28 October 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 28 April 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 28 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 28 April 2014 (5 pages)
7 November 2013Liquidators statement of receipts and payments to 28 October 2013 (5 pages)
7 November 2013Liquidators' statement of receipts and payments to 28 October 2013 (5 pages)
7 November 2013Liquidators' statement of receipts and payments to 28 October 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 28 April 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 28 April 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 28 April 2013 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 28 October 2012 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 28 October 2012 (5 pages)
23 November 2012Liquidators statement of receipts and payments to 28 October 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 28 April 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 28 April 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 28 April 2012 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 28 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
7 July 2011Registered office address changed from 4 New Street Salisbury SP1 2PH on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 4 New Street Salisbury SP1 2PH on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 4 New Street Salisbury SP1 2PH on 7 July 2011 (2 pages)
27 June 2011Appointment of a voluntary liquidator (2 pages)
27 June 2011Appointment of a voluntary liquidator (2 pages)
29 November 2010Liquidators statement of receipts and payments to 28 October 2010 (6 pages)
29 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (6 pages)
29 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (6 pages)
18 June 2010Liquidators' statement of receipts and payments to 28 April 2010 (6 pages)
18 June 2010Liquidators statement of receipts and payments to 28 April 2010 (6 pages)
18 June 2010Liquidators' statement of receipts and payments to 28 April 2010 (6 pages)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Statement of affairs with form 4.19 (7 pages)
7 May 2009Statement of affairs with form 4.19 (7 pages)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2009Registered office changed on 20/04/2009 from unit 7XB warrington business park long lane warrington cheshire WA2 8TX (1 page)
20 April 2009Registered office changed on 20/04/2009 from unit 7XB warrington business park long lane warrington cheshire WA2 8TX (1 page)
21 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 January 2009Return made up to 12/01/09; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from suite 7 maple house padgate business park green lane warrington cheshire WA1 4JN (1 page)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 July 2008Registered office changed on 24/07/2008 from suite 7 maple house padgate business park green lane warrington cheshire WA1 4JN (1 page)
21 July 2008Ad 01/05/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
21 July 2008Ad 01/05/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
9 May 2008Appointment terminated secretary belinda leigh (1 page)
9 May 2008Appointment terminated secretary belinda leigh (1 page)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2006Registered office changed on 01/12/06 from: unit 3, bridgewater business park, bridgewater street leigh lancashire WN7 4HB (1 page)
1 December 2006Registered office changed on 01/12/06 from: unit 3, bridgewater business park, bridgewater street leigh lancashire WN7 4HB (1 page)
11 March 2006Particulars of mortgage/charge (5 pages)
11 March 2006Particulars of mortgage/charge (5 pages)
12 January 2006Incorporation (12 pages)
12 January 2006Incorporation (12 pages)