Company NameSpecialist Recruitment Solutions Limited
DirectorSharron Elizabeth Cozzi
Company StatusDissolved
Company Number03292096
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 5 months ago)

Business Activity

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

Directors

Director NameSharron Elizabeth Cozzi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address53 Station Road
Lower Stondon
Henlow
Bedfordshire
SG16 6JN
Secretary NameMargaret Anne Porter
NationalityBritish
StatusCurrent
Appointed01 April 1999(2 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Correspondence Address74 Clifton Road
Shefford
Bedfordshire
SG17 5AN
Secretary NameMarguerite Jane McClennan
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address27 Mountbatten Drive
Biggleswade
Bedfordshire
SG18 0JJ
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2007Dissolved (1 page)
14 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: lines henry 27 the downs altrincham cheshire WA14 2QD (1 page)
22 August 2006Statement of affairs (6 pages)
22 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2006Appointment of a voluntary liquidator (1 page)
28 July 2006Registered office changed on 28/07/06 from: 8 tilehouse street hitchin hertfordshire SG5 2DU (1 page)
19 December 2005Return made up to 13/12/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Return made up to 13/12/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2004Return made up to 13/12/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 13/12/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
4 February 1999Return made up to 13/12/98; change of members (6 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1997Return made up to 13/12/97; full list of members (6 pages)
10 March 1997New secretary appointed (2 pages)
7 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 February 1997Ad 06/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996New director appointed (2 pages)
13 December 1996Incorporation (19 pages)