Company NameBos Recruitment Limited
DirectorSimon Le Geyt
Company StatusDissolved
Company Number03804206
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Previous NameUnitplant Limited

Directors

Director NameSimon Le Geyt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 9 months
RoleManager
Correspondence Address12 Lea Side Gardens
Huddersfield
West Yorkshire
HD3 4XP
Secretary NameJulia Margaret Allen
NationalityBritish
StatusCurrent
Appointed23 November 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address25 Woodroyd Avenue
Honley
Huddersfield
West Yorkshire
HD7 2LG
Secretary NameCarol Warham
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 1999)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Stonecroft Gardens
Shepley
Huddersfield
West Yorkshire
HD8 8EX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGeorge House,48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 December 2001Dissolved (1 page)
10 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
20 June 2000Appointment of a voluntary liquidator (1 page)
20 June 2000Statement of affairs (8 pages)
20 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2000Registered office changed on 25/05/00 from: 23 pack horse walk huddersfield west yorkshire HD1 2RT (1 page)
1 December 1999New secretary appointed (2 pages)
22 July 1999Director resigned (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: the britannia suite,st james buildings, 79 oxford street, manchester M1 6FR (1 page)
22 July 1999New director appointed (2 pages)
9 July 1999Incorporation (10 pages)