Company NameStark Brooks Associates (Leeds) Limited
Company StatusDissolved
Company Number02338943
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameViewdeal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameSally Julia Ffoulkes-Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(18 years after company formation)
Appointment Duration10 years, 6 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarden Hall Broxton Road
Clutton
Chester
CH3 9GB
Wales
Secretary NameGoronwy Philip Ffoulkes Davies
NationalityBritish
StatusClosed
Appointed05 February 2007(18 years after company formation)
Appointment Duration10 years, 6 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Director NameMary Therese Byrne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleRecruitment Consultant
Correspondence Address43 Turves Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6AA
Director NameMr Ian Alexander Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1995)
RoleCo Director
Correspondence AddressGreencote
Warford Hall Drive Great Warford
Alderley Edge
Cheshire
SK9 7TR
Secretary NameMary Therese Gaskell
NationalityIrish
StatusResigned
Appointed28 February 1992(3 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelbourne House
Bollinway, Hale
Altrincham
Cheshire
WA15 0NY
Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(6 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelbourne House
Bollinway
Hale
Cheshire
WA15 0NY

Contact

Websitestarkbrooks.co.uk
Telephone0161 2361212
Telephone regionManchester

Location

Registered AddressSt James's Building, 3rd Floor
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 April 1991Delivered on: 3 May 1991
Satisfied on: 15 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
19 May 2017Application to strike the company off the register (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Director's details changed for Sally Julia Ffoulkes-Davies on 1 January 2016 (2 pages)
3 May 2016Director's details changed for Sally Julia Ffoulkes-Davies on 1 January 2016 (2 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: suite 4, 2ND floor st. James buildings oxford street manchester M1 6FQ (1 page)
4 February 2008Registered office changed on 04/02/08 from: suite 4, 2ND floor st. James buildings oxford street manchester M1 6FQ (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 July 2007Auditor's resignation (1 page)
27 July 2007Auditor's resignation (1 page)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 April 2005Return made up to 28/02/05; full list of members (2 pages)
1 April 2005Return made up to 28/02/05; full list of members (2 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (6 pages)
1 April 2004Return made up to 28/02/04; full list of members (6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
12 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 July 1999Full accounts made up to 31 August 1998 (7 pages)
4 July 1999Full accounts made up to 31 August 1998 (7 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (7 pages)
1 July 1998Full accounts made up to 31 August 1997 (7 pages)
15 April 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 April 1997Return made up to 28/02/97; no change of members (4 pages)
28 April 1997Return made up to 28/02/97; no change of members (4 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
31 March 1996Return made up to 28/02/96; full list of members (6 pages)
31 March 1996Return made up to 28/02/96; full list of members (6 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
31 March 1995Return made up to 28/02/95; no change of members (4 pages)
31 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1989Memorandum and Articles of Association (8 pages)
24 February 1989Memorandum and Articles of Association (8 pages)
22 February 1989Company name changed viewdeal LIMITED\certificate issued on 23/02/89 (2 pages)
22 February 1989Company name changed viewdeal LIMITED\certificate issued on 23/02/89 (2 pages)
25 January 1989Incorporation (12 pages)
25 January 1989Incorporation (12 pages)