Company NameC.T.S Recruitment Services Limited
Company StatusDissolved
Company Number06554209
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date8 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul Collingwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleConsultant
Correspondence Address46 Carroll Crescent
South Ascot
Berkshire
SL5 9EH
Director NamePaul Graham Darling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleConsultant
Correspondence AddressOak Lodge
Hodgetoft Lane Maltby Le Marsh
Alford
Lincolnshire
LN13 0JR
Secretary NamePub Accounting Company Limited (Corporation)
StatusClosed
Appointed03 April 2008(same day as company formation)
Correspondence AddressUnit 13 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU

Location

Registered Address53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 June 2011Final Gazette dissolved following liquidation (1 page)
8 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2010Registered office address changed from Unit 13/14 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Unit 13/14 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU on 11 March 2010 (1 page)
2 March 2010Statement of affairs with form 4.19 (5 pages)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-22
(1 page)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Statement of affairs with form 4.19 (5 pages)
2 March 2010Appointment of a voluntary liquidator (1 page)
4 July 2009Ad 09/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 July 2009Ad 09/06/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
19 May 2009Return made up to 03/04/09; full list of members (5 pages)
19 May 2009Return made up to 03/04/09; full list of members (5 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 April 2008Incorporation (16 pages)
3 April 2008Incorporation (16 pages)