Company NameConnex Recruitment Limited
Company StatusDissolved
Company Number03807860
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date4 October 2012 (11 years, 6 months ago)
Previous NameGarwell Management Limited

Business Activity

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

Directors

Director NameMr Mark Jason Beedles
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed15 September 1999(2 months after company formation)
Appointment Duration13 years (closed 04 October 2012)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBrean Down
Thorsway
Caldy
CH48 2JJ
Wales
Secretary NameBruce Dutton
NationalityBritish
StatusClosed
Appointed13 November 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameRachel Beedles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressBrean Down
Thorsway
Caldy
CH48 2JJ
Wales
Secretary NameRachel Beedles
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressBrean Down
Thorsway
Caldy
CH48 2JJ
Wales
Secretary NameThomas Sutcliffe
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2007)
RoleSolicitor
Correspondence Address32 Breton Close
Chester
Cheshire
CH2 1HY
Wales
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2012Final Gazette dissolved following liquidation (1 page)
4 October 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Return of final meeting in a members' voluntary winding up (5 pages)
4 July 2012Return of final meeting in a members' voluntary winding up (5 pages)
18 April 2012Registered office address changed from Hanover House Hanover Street Liverpool L1 3DZ on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Hanover House Hanover Street Liverpool L1 3DZ on 18 April 2012 (1 page)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(3 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(3 pages)
26 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-14
(2 pages)
26 July 2011Declaration of solvency (3 pages)
26 July 2011Declaration of solvency (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Secretary's details changed for Bruce Dutton on 8 June 2011 (1 page)
8 June 2011Secretary's details changed for Bruce Dutton on 8 June 2011 (1 page)
8 June 2011Secretary's details changed for Bruce Dutton on 8 June 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 August 2010Annual return made up to 15 July 2010 (14 pages)
4 August 2010Annual return made up to 15 July 2010 (14 pages)
8 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
8 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
5 August 2009Return made up to 15/07/09; full list of members (3 pages)
5 August 2009Return made up to 15/07/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 July 2008Return made up to 15/07/08; full list of members (4 pages)
24 July 2008Return made up to 15/07/08; full list of members (4 pages)
4 March 2008Full accounts made up to 28 February 2006 (16 pages)
4 March 2008Full accounts made up to 28 February 2006 (16 pages)
18 January 2008Resolutions
  • RES13 ‐ Secretary appt/res 13/11/07
(1 page)
18 January 2008Resolutions
  • RES13 ‐ Secretary appt/res 13/11/07
(1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
28 August 2007Return made up to 15/07/07; no change of members (4 pages)
28 August 2007Return made up to 15/07/07; no change of members (4 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007New secretary appointed (2 pages)
22 September 2006Return made up to 15/07/06; full list of members (7 pages)
22 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 15/07/05; full list of members (7 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 15/07/05; full list of members (7 pages)
21 June 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
21 June 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
13 September 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
13 September 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
12 May 2005Return made up to 15/07/04; full list of members (7 pages)
12 May 2005Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
28 January 2004Particulars of mortgage/charge (11 pages)
28 January 2004Particulars of mortgage/charge (11 pages)
5 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 November 2003Return made up to 15/07/03; full list of members (7 pages)
20 November 2003Return made up to 15/07/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
30 July 2002Ad 17/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2002Ad 17/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2002Return made up to 15/07/02; full list of members (7 pages)
30 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(7 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Return made up to 15/07/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
2 August 2000Return made up to 15/07/00; full list of members (6 pages)
2 August 2000Return made up to 15/07/00; full list of members (6 pages)
12 November 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
12 November 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
21 September 1999Company name changed garwell management LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed garwell management LIMITED\certificate issued on 22/09/99 (2 pages)
15 July 1999Incorporation (12 pages)
15 July 1999Incorporation (12 pages)