Company NameAsk Recruitment Specialists Ltd.
DirectorBrian John Hemmings
Company StatusDissolved
Company Number03621148
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian John Hemmings
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(same day as company formation)
RoleManaging Director
Correspondence Address14 Fairhaven Wychwood Park
Weston
Crewe
Cheshire
CW2 5GG
Secretary NameAndrew Bushnell
NationalityBritish
StatusCurrent
Appointed05 June 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address71 Wellington Road
Hanley
Stoke On Trent
Staffordshire
ST1 3QP
Secretary NamePaul Smith
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Wood View
Bignall End
Stoke On Trent
Staffordshire
ST7 8QU
Director NameJosephine Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2001)
RoleRecruitment Manager
Correspondence Address16 Newcastle Street
Silverdale
Newcastle
Staffordshire
ST5 6PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,080
Cash£9,488
Current Liabilities£106,613

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
28 October 2001Registered office changed on 28/10/01 from: 166 newcastle street stoke on trent staffordshire ST6 3QN (1 page)
24 October 2001Statement of affairs (8 pages)
24 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2001Appointment of a voluntary liquidator (1 page)
3 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
18 July 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
25 January 2001Ad 01/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
29 August 2000Return made up to 25/08/00; full list of members (6 pages)
4 May 2000Ad 25/08/98--------- £ si 98@1 (2 pages)
9 March 2000New director appointed (2 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
23 August 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1998Secretary resigned (1 page)