Company NameRed Line Recruitment (Bradford) Limited
Company StatusDissolved
Company Number04151344
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date2 October 2008 (15 years, 6 months ago)
Previous NamesV.W.F. Ltd. and Red Line Recruitment (Preston) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Matthew Farrell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Whitfield Avenue
Paddington
Warrington
Cheshire
WA1 3NF
Secretary NameMrs Debra Farrell
NationalityBritish
StatusClosed
Appointed12 February 2001(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitfield Avenue
Paddington
Warrington
Cheshire
WA1 3NF
Director NameKevin Oakes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 02 October 2008)
RoleBusinessman
Correspondence Address95 Algernon Street
Warrington
Cheshire
WA1 3QN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Pkf (Uk) Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
11 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
11 April 2007Registered office changed on 11/04/07 from: 5 temple square temple street liverpool L2 5RH (1 page)
21 March 2007Administrator's progress report (18 pages)
2 October 2006Result of meeting of creditors (54 pages)
15 September 2006Statement of administrator's proposal (49 pages)
24 July 2006Registered office changed on 24/07/06 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
20 July 2006Resolutions
  • RES13 ‐ Sale of assets 11/07/06
(1 page)
20 July 2006Appointment of an administrator (1 page)
9 February 2006Return made up to 31/01/06; full list of members (3 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 31/01/05; full list of members (2 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 31/01/04; full list of members (6 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 October 2003Company name changed red line recruitment (preston) l imited\certificate issued on 14/10/03 (2 pages)
2 March 2003Return made up to 31/01/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
12 April 2002Return made up to 31/01/02; full list of members (6 pages)
18 February 2002Ad 07/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
12 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 February 2001Registered office changed on 27/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 February 2001£ nc 100/1000 12/02/01 (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)