Company NameOn The Dot Recruitment Ltd
Company StatusDissolved
Company Number04205062
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date28 November 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameHelen Mary Hewitt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(4 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 28 November 2008)
RoleConsultant
Correspondence Address73 Norfolk Street
Glossop
Derbyshire
SK13 7RA
Secretary NameHelen Mary Hewitt
NationalityBritish
StatusClosed
Appointed20 September 2001(4 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 28 November 2008)
RoleConsultant
Correspondence Address73 Norfolk Street
Glossop
Derbyshire
SK13 7RA
Director NameVere Grenville Quartermayne Morison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(1 year after company formation)
Appointment Duration6 years, 7 months (closed 28 November 2008)
RoleManaging Director
Correspondence Address73 Norfolk Street
Glossop
Derbyshire
SK13 7RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
10 April 2007Statement of affairs (6 pages)
10 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2007Appointment of a voluntary liquidator (1 page)
14 March 2007Registered office changed on 14/03/07 from: 12 rayner house higher hillgate stockport SK1 3ER (1 page)
3 July 2006Return made up to 24/04/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 May 2005Return made up to 24/04/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 April 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 45 high street bollington cheshire SK10 5PH (1 page)
3 October 2001Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)