Company NameReach Recruitment Limited
Company StatusDissolved
Company Number02266619
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 11 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Pearson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Millrace Drive
Wistaston
Crewe
Cheshire
CW2 6XG
Secretary NameMs Andrea Cooke
NationalityBritish
StatusClosed
Appointed05 September 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address10 Millrace Drive
Wistaston
Crewe
Cheshire
CW2 6XG
Director NameMr Simon Anthony Parker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 13 December 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Hidcote Close
Wistaston
Crewe
Cheshire
CW2 6XF

Location

Registered Address107-109 Washway Road
Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£124,066
Cash£12,267
Current Liabilities£277,557

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
15 July 2005Application for striking-off (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 October 2004Return made up to 05/09/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 October 2003Return made up to 05/09/03; full list of members (7 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Particulars of mortgage/charge (5 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Return made up to 05/09/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 November 2001Return made up to 05/09/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Director's particulars changed (1 page)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 November 1999Return made up to 05/09/99; no change of members (4 pages)
2 November 1999Registered office changed on 02/11/99 from: 107/109 washway road sale cheshire M33 7TY (1 page)
24 September 1999Registered office changed on 24/09/99 from: beardsley gordon smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
14 June 1999Particulars of mortgage/charge (3 pages)
24 September 1998Return made up to 05/09/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1997Return made up to 05/09/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 September 1996Return made up to 05/09/96; no change of members (4 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1989Memorandum and Articles of Association (13 pages)