Company NameOne Stop Recruitment Limited
Company StatusDissolved
Company Number03368102
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Directors

Director NameMr Steven Gwynedd Williams
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandown Crescent
Little Lever
Bolton
Lancashire
BL3 1HF
Secretary NameDiane Williams
NationalityBritish
StatusCurrent
Appointed25 September 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleClerk
Correspondence Address45 Sandown Crescent
Little Lever
Bolton
Lancashire
BL3 1HF
Director NameNigel Crawford Griffiths
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleEmployment Business
Correspondence Address31 Shaw Hall Bank Road Greenfield
Saddleworth
Oldham
OL3 7LD
Director NameChristopher Newton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleEmployment Business
Correspondence Address80 Tong Road
Little Lever
Bolton
BL3 1QG
Secretary NameNigel Crawford Griffiths
NationalityBritish
StatusCurrent
Appointed02 October 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleEmployment Business
Correspondence Address31 Shaw Hall Bank Road Greenfield
Saddleworth
Oldham
OL3 7LD
Director NameNigel Crawford Griffiths
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleRecruitment
Correspondence Address31 Shaw Hall Bank Road Greenfield
Saddleworth
Oldham
OL3 7LD
Director NameChristopher Paul Newton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleRecruitment
Correspondence Address26 Wilton Avenue
Firswood Stretford
Manchester
M16 0JH
Secretary NameNigel Crawford Griffiths
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleRecruitment
Correspondence Address31 Shaw Hall Bank Road Greenfield
Saddleworth
Oldham
OL3 7LD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMazars Neville Russell
Accountant, Regent House
Heaton Lane, Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
6 April 1999Registered office changed on 06/04/99 from: alexander bursk heritage house 393 bury new road manchester M7 2BT (1 page)
1 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1999Appointment of a voluntary liquidator (1 page)
12 March 1999Full accounts made up to 31 October 1998 (11 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned;director resigned (1 page)
2 October 1998Director resigned (1 page)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
27 October 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Ad 13/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (10 pages)