Company NameThe Keers Partnership (Recruitment) Limited
DirectorsChristine Joan Keers and Grant John Henry Keers
Company StatusDissolved
Company Number02996669
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Previous NameAnalysis Centre Limited

Business Activity

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

Directors

Director NameChristine Joan Keers
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(2 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address72 Radcliffe New Road
Whitefield
Manchester
M45 7WQ
Director NameGrant John Henry Keers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(2 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleManager
Correspondence Address72 Radcliffe New Road
Whitefield
Manchester
M45 7WQ
Secretary NameChristine Joan Keers
NationalityBritish
StatusCurrent
Appointed14 February 1995(2 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address72 Radcliffe New Road
Whitefield
Manchester
M45 7WQ
Director NamePeter Keerv
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 March 1995)
RoleManager
Correspondence Address38 Woodley Avenue
Radcliffe
Manchester
M26 1BL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressMansfield Chambers
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 January 2000Dissolved (1 page)
8 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
20 August 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1998Appointment of a voluntary liquidator (2 pages)
20 August 1998Statement of affairs (5 pages)
10 August 1998Registered office changed on 10/08/98 from: central buildings 109-111 blackburn street radcliffe manchester M26 9WQ (1 page)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 March 1997Return made up to 30/11/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1995Ad 31/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 July 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Particulars of mortgage/charge (4 pages)
13 March 1995Director resigned (2 pages)