Company NamePropeller Recruitment Ltd
Company StatusDissolved
Company Number04050022
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)
Previous Name729 Limited

Business Activity

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

Directors

Director NameMichael Joseph Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 18 March 2009)
RoleCompany Director
Correspondence AddressLarchwood 12 Larch Road
Dumbreck
Glasgow
G41 5DA
Scotland
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed19 September 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 18 March 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr David Andrew Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Hare Lane, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EF
Secretary NameShirley Urwin
NationalityBritish
StatusResigned
Appointed07 September 2000(4 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 17 May 2001)
RoleCompany Director
Correspondence Address21 Knights Orchard
Hemel Hempstead
Hertfordshire
HP1 3QA
Secretary NameChristopher Ion
NationalityBritish
StatusResigned
Appointed17 May 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address18 Highbridge Road
Aylesbury
Buckinghamshire
HP21 7RY
Director NameAlan Morgan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 February 2005)
RoleRecruiting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Moat Farm Cottages
Wapseys Lane
Hedgerley
Buckinghamshire
SL2 3XQ
Secretary NameMr Martin Howard Stone
NationalityBritish Virgin Isles
StatusResigned
Appointed03 February 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lawrence Gardens
Mill Hill
London
NW7 4JU
Director NameMr Philip David Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2004(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameRhiannon Jenkins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address19a Muswell Avenue
Muswell Hill
London
N10 2EB
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Hill Farm
Gaydon Road
Bishops Itchington
Warwickshire
CV47 2QY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Director resigned (1 page)
15 February 2007Liquidators statement of receipts and payments (5 pages)
7 January 2007Director's particulars changed (1 page)
7 September 2006Return made up to 09/08/06; full list of members (3 pages)
1 March 2006Director resigned (1 page)
9 February 2006Declaration of solvency (3 pages)
3 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2006Appointment of a voluntary liquidator (1 page)
22 November 2005Registered office changed on 22/11/05 from: 22A theobalds road london WC1X 8PF (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
24 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
5 February 2005Full accounts made up to 31 March 2004 (19 pages)
6 January 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
30 December 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
19 August 2004Return made up to 09/08/04; full list of members (7 pages)
29 July 2004Secretary's particulars changed (1 page)
27 March 2004New director appointed (3 pages)
15 March 2004Registered office changed on 15/03/04 from: premier house stones courtyard high street chesham buckinghamshire HP5 1DE (1 page)
15 March 2004New director appointed (3 pages)
20 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (2 pages)
13 February 2004Director resigned (1 page)
17 December 2003Return made up to 09/08/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
16 December 2002Registered office changed on 16/12/02 from: unit 9B wingbury business villag upper wingbury farm wingrave, aylesbury buckinghamshire HP22 4LW (1 page)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 April 2002Company name changed 729 LIMITED\certificate issued on 02/04/02 (2 pages)
17 August 2001Return made up to 09/08/01; full list of members (6 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: taylors roberts liscombe park soulbury buckinghamshire LU7 0JL (1 page)
9 October 2000Ad 07/09/00-07/09/00 £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
3 October 2000Company name changed styleclass LIMITED\certificate issued on 04/10/00 (2 pages)
22 September 2000Memorandum and Articles of Association (6 pages)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 2000Incorporation (16 pages)