Company NameRecruitability Limited
Company StatusDissolved
Company Number04266300
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 9 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)
Previous NameEngserv (Midlands) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Shah Shah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address21 Osborne Street
Rochdale
Lancashire
OL11 1QE
Secretary NameMichael Shah Shah
NationalityBritish
StatusClosed
Appointed21 September 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address21 Osborne Street
Rochdale
Lancashire
OL11 1QE
Secretary NameMicheal Paul Roberts
NationalityBritish
StatusClosed
Appointed11 October 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2007)
RoleManager
Correspondence Address401 Deansgate
Manchester
M3 1AZ
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameMrs Jane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2003)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressStanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Director NameDavid Richard Robert James Allon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2003)
RoleCo Director
Correspondence Address12 Jamesville Way
Asenby
Thirsk
North Yorkshire
YO7 3QP
Director NameLaura Jayne Costello
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 2003)
RoleCo Director
Correspondence AddressApt 111 39 City Road East
Manchester
Greater Manchester
M15 4QE
Secretary NameDavid Richard Robert James Allon
NationalityBritish
StatusResigned
Appointed03 April 2003(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2003)
RoleCo Director
Correspondence Address12 Jamesville Way
Asenby
Thirsk
North Yorkshire
YO7 3QP
Director NameJonathon Natynczyk
Date of BirthApril 1980 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 November 2003(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2004)
RoleSales Manager
Correspondence Address12 Church Walk
Ipswich
Suffolk
IP14 1ET
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed21 November 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2003)
Correspondence AddressThe Sheilling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered AddressSuite B Unit
32-38 Duncan Street
Salford Manchester
Greater Manchester
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 May 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 May

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
21 January 2005Return made up to 07/08/04; full list of members (7 pages)
10 January 2005New secretary appointed (2 pages)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Director resigned (2 pages)
6 October 2004Total exemption full accounts made up to 1 May 2003 (12 pages)
6 October 2004Total exemption full accounts made up to 1 May 2004 (12 pages)
26 August 2004Registered office changed on 26/08/04 from: westerfield business centre main road ipswich suffolk IP6 9AB (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
4 February 2004Secretary resigned;director resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: robin hood inn pecket well hebden bridge halifax HX7 8QR (1 page)
22 January 2004Registered office changed on 22/01/04 from: westerfield business centre main road ipswich IP6 9AB (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: c/o perkins mainman 1 king street manchester M2 6AW (1 page)
4 November 2003Director resigned (1 page)
22 May 2003Accounting reference date shortened from 31/08/03 to 01/05/03 (1 page)
22 May 2003Registered office changed on 22/05/03 from: office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
15 May 2003Company name changed engserv (midlands) LIMITED\certificate issued on 15/05/03 (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
11 November 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
11 November 2002Return made up to 07/08/02; full list of members (6 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)