Company NameLiquid Recruitment Limited
Company StatusDissolved
Company Number03793498
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameSafetube Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKatie Despres
NationalityBritish
StatusClosed
Appointed25 July 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address47 Berkeley Road
Westbury Park
Bristol
Avon
BS6 7PH
Director NameKatie Despres
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address47 Berkeley Road
Westbury Park
Bristol
Avon
BS6 7PH
Director NameKatie Despres
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2001)
RoleCompany Director
Correspondence Address47 Berkeley Road
Westbury Park
Bristol
Avon
BS6 7PH
Director NameShane Oliver Esler
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2003)
RoleRecruitment
Correspondence Address33 Cotham Road
Bristol
Avon
BS6 6DJ
Director NameEdward Peter Vaughan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 March 2002)
RoleRecruitment
Correspondence Address24 Freemantle Road
Eastville
Bristol
Avon
BS5 6SX
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address18 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£164
Cash£6,584
Current Liabilities£24,123

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
29 July 2003Return made up to 22/06/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 April 2003Director resigned (1 page)
27 January 2003Return made up to 22/06/02; full list of members (7 pages)
19 April 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 81-83 stokes croft bristol BS1 3RD (1 page)
25 October 2001Return made up to 22/06/01; no change of members (6 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 81-83 stokes croft bristol BS1 3RD (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
11 June 2001Company name changed safetube LIMITED\certificate issued on 11/06/01 (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
27 December 2000Compulsory strike-off action has been discontinued (1 page)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
21 December 2000Return made up to 22/06/00; full list of members (6 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
22 June 1999Incorporation (17 pages)