Company NameD.L.A Recruitment Services Limited
Company StatusDissolved
Company Number04117624
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameAinsbrough Associates Limited

Business Activity

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

Directors

Director NameDavid Thomas Staniford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(7 months, 3 weeks after company formation)
Appointment Duration7 years (closed 01 August 2008)
RoleRecruitment Consultant
Correspondence Address2 The Dale
Great Sankey
Warrington
Cheshire
WA5 2BH
Secretary NameViolet May Murray
NationalityBritish
StatusClosed
Appointed26 July 2001(7 months, 3 weeks after company formation)
Appointment Duration7 years (closed 01 August 2008)
RoleCompany Director
Correspondence Address7 Elderdale Road
Anfield
Liverpool
Merseyside
L4 2ST
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Return of final meeting in a creditors' voluntary winding up (6 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
2 July 2007Liquidators statement of receipts and payments (5 pages)
2 January 2007Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
21 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
22 December 2002Registered office changed on 22/12/02 from: 101 albert road widnes cheshire WA8 6LB (1 page)
19 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2002Statement of affairs (6 pages)
19 December 2002Appointment of a voluntary liquidator (1 page)
3 October 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 October 2002Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
27 October 2001Particulars of mortgage/charge (3 pages)
7 August 2001Registered office changed on 07/08/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
6 August 2001New director appointed (2 pages)
4 June 2001Company name changed ainsbrough associates LIMITED\certificate issued on 04/06/01 (2 pages)
4 April 2001Registered office changed on 04/04/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page)