Company NameCorporem Recruitment Limited
Company StatusDissolved
Company Number03964028
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameCyberlease Limited

Business Activity

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

Directors

Director NameDavid Ian Ferguson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressHollies Lodge
Darnhall School Lane
Winsford
Cheshire
CW7 1LH
Secretary NameLynn Margaret Ferguson
NationalityBritish
StatusClosed
Appointed01 May 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressTall Tree
Northwich Road, Dutton
Warrington
Cheshire
WA4 4JY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressChadwick Chartered Accountants
10-12 Mount Street
Manchester
Lancashire
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
30 November 2001Accounts made up to 30 April 2001 (2 pages)
29 June 2001Return made up to 04/04/01; full list of members (6 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
25 April 2000Company name changed cyberlease LIMITED\certificate issued on 26/04/00 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
4 April 2000Incorporation (14 pages)