Company NameD. C. Recruitment Limited
Company StatusDissolved
Company Number02804443
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years ago)
Dissolution Date27 April 2011 (12 years, 12 months ago)
Previous NameActivebond Limited

Business Activity

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

Directors

Director NameMr Stephen Charles Alexander Preece
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(7 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 27 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameSarah Jane Fowles
NationalityBritish
StatusClosed
Appointed06 October 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 2011)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMiss Denise Mary Cook
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1954
Appointment Duration44 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address30 Avonhead Close
Horwich
Bolton
BL6 5QD
Director NameMr Harold Gary Whitfield
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 Avonhead Close
Horwich
Bolton
BL6 5QD
Secretary NameMr Harold Gary Whitfield
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 Avonhead Close
Horwich
Bolton
BL6 5QD
Secretary NameMr Peter Horrocks
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address26 Stretton Road
Greenmount
Bury
Lancashire
BL8 4DF
Secretary NameIan Spencer Harrison
NationalityBritish
StatusResigned
Appointed06 December 2000(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address22 Edinburgh Drive
Pemberton
Wigan
Lancashire
WN5 9ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1000 at 1Ashworth Preece Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£9,651
Cash£281,619
Current Liabilities£1,112,888

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 April 2011Final Gazette dissolved following liquidation (1 page)
27 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2011Administrator's progress report to 24 January 2011 (11 pages)
7 February 2011Administrator's progress report to 24 January 2011 (11 pages)
27 January 2011Notice of move from Administration to Dissolution (11 pages)
27 January 2011Notice of move from Administration to Dissolution on 25 January 2011 (11 pages)
15 September 2010Administrator's progress report to 2 September 2010 (9 pages)
15 September 2010Administrator's progress report to 2 September 2010 (9 pages)
15 September 2010Administrator's progress report to 2 September 2010 (9 pages)
29 April 2010Statement of administrator's proposal (21 pages)
29 April 2010Statement of administrator's proposal (21 pages)
27 April 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 27 April 2010 (2 pages)
23 April 2010Appointment of an administrator (1 page)
23 April 2010Appointment of an administrator (1 page)
18 February 2010Secretary's details changed for Sarah Jane Fowles on 16 February 2010 (1 page)
18 February 2010Secretary's details changed for Sarah Jane Fowles on 16 February 2010 (1 page)
2 December 2009Registered office address changed from 119 Moorside Road Swinton Manchester Lancashire M27 0LB on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 119 Moorside Road Swinton Manchester Lancashire M27 0LB on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 119 Moorside Road Swinton Manchester Lancashire M27 0LB on 2 December 2009 (1 page)
2 December 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
2 December 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
8 November 2009Appointment of Sarah Jane Fowles as a secretary (3 pages)
8 November 2009Appointment of Sarah Jane Fowles as a secretary (3 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 October 2009Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages)
11 May 2009Appointment Terminated Secretary ian harrison (1 page)
11 May 2009Appointment terminated secretary ian harrison (1 page)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
21 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
21 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
29 August 2008Return made up to 29/03/08; full list of members (3 pages)
29 August 2008Return made up to 29/03/08; full list of members (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2008Registered office changed on 02/04/2008 from, 7 memorial road, walkden, manchester, M28 7AQ (1 page)
2 April 2008Registered office changed on 02/04/2008 from, 7 memorial road, walkden, manchester, M28 7AQ (1 page)
1 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
1 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
4 May 2006Return made up to 29/03/06; full list of members (6 pages)
4 May 2006Return made up to 29/03/06; full list of members (6 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Return made up to 29/03/05; full list of members (6 pages)
9 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
9 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
27 May 2004Return made up to 29/03/04; full list of members (6 pages)
27 May 2004Return made up to 29/03/04; full list of members (6 pages)
5 February 2004Registered office changed on 05/02/04 from: 25 roman way, longridge road, preston, lancashire PR2 5BD (1 page)
5 February 2004Registered office changed on 05/02/04 from: 25 roman way, longridge road, preston, lancashire PR2 5BD (1 page)
21 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Return made up to 29/03/03; full list of members (6 pages)
25 April 2003Return made up to 29/03/03; full list of members (6 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 May 2002Return made up to 29/03/02; full list of members (6 pages)
30 May 2002Return made up to 29/03/02; full list of members (6 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
22 May 2001Return made up to 29/03/01; full list of members (6 pages)
22 May 2001Return made up to 29/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: 45-49 chorley new road, bolton, BL1 4QR (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 45-49 chorley new road, bolton, BL1 4QR (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Declaration of assistance for shares acquisition (7 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Declaration of assistance for shares acquisition (7 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
25 April 2000Return made up to 29/03/00; full list of members (6 pages)
25 April 2000Return made up to 29/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (11 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (11 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
19 April 1999Return made up to 29/03/99; no change of members (4 pages)
19 April 1999Return made up to 29/03/99; no change of members (4 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Return made up to 29/03/97; full list of members (6 pages)
15 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Return made up to 29/03/96; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 March 1995Return made up to 29/03/95; no change of members (4 pages)
20 March 1995Return made up to 29/03/95; no change of members (4 pages)
4 May 1993Company name changed activebond LIMITED\certificate issued on 04/05/93 (2 pages)
4 May 1993Company name changed activebond LIMITED\certificate issued on 04/05/93 (2 pages)
29 March 1993Incorporation (17 pages)
29 March 1993Incorporation (17 pages)