Company NameThe Thinking People Recruitment Limited
Company StatusDissolved
Company Number06929417
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date2 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Navninder Roots
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 02 December 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 George House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Martin Ian Roots
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 02 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh Grange Nightingales Lane
Chalfont St Giles
Bucks
HP8 4SR
Director NameMrs Emma Louise Garnett
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Mills Way
Leighton
Crewe
Cheshire
CW1 4TF

Location

Registered Address34 Clarendon Road
Watford
Hertfiordshire
WD11 1JJ

Shareholders

10k at £0.01Thinking People Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,014
Cash£11,891
Current Liabilities£79,938

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2013Final Gazette dissolved following liquidation (1 page)
2 December 2013Final Gazette dissolved following liquidation (1 page)
2 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
2 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
28 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (15 pages)
28 November 2012Liquidators statement of receipts and payments to 26 September 2012 (15 pages)
28 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (15 pages)
17 November 2011Statement of affairs with form 4.19 (5 pages)
17 November 2011Statement of affairs with form 4.19 (5 pages)
10 October 2011Registered office address changed from Burleigh Grange Nightingales Lane Chalfont St Giles Bucks HP8 4SR England on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from Burleigh Grange Nightingales Lane Chalfont St Giles Bucks HP8 4SR England on 10 October 2011 (2 pages)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-27
(1 page)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-27
(1 page)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(4 pages)
8 April 2011Appointment of Mr Martin Ian Roots as a director (2 pages)
8 April 2011Appointment of Mr Martin Ian Roots as a director (2 pages)
13 January 2011Termination of appointment of a secretary (1 page)
13 January 2011Termination of appointment of a secretary (1 page)
11 January 2011Termination of appointment of Emma Garnett as a director (1 page)
11 January 2011Termination of appointment of Emma Garnett as a director (1 page)
6 January 2011Registered office address changed from 8 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 8 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 8 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 6 January 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Appointment of Mrs Navninder Roots as a director (2 pages)
1 October 2010Appointment of Mrs Navninder Roots as a director (2 pages)
1 October 2010Appointment of a director (2 pages)
1 October 2010Appointment of a director (2 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2010Registered office address changed from 101 Mills Way Leighton Crewe Cheshire CW1 4TF on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 101 Mills Way Leighton Crewe Cheshire CW1 4TF on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 101 Mills Way Leighton Crewe Cheshire CW1 4TF on 2 August 2010 (1 page)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
13 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
13 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
10 June 2009Incorporation (16 pages)
10 June 2009Incorporation (16 pages)