Company NameC & A Recruitment Limited
Company StatusDissolved
Company Number04357194
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Secretary NameAndrew Shaw
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Llys Owen Upper Gronant
Prestatyn
Clwyd
LL19 9TJ
Wales
Director NameAndrew Shaw
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(2 years after company formation)
Appointment Duration1 year, 9 months (closed 08 November 2005)
RoleRecruitment
Correspondence Address8 Llys Owen Upper Gronant
Prestatyn
Clwyd
LL19 9TJ
Wales
Director NameCatherine Harrison
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Hardy Street
Eccles
Manchester
M30 7NB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSuite Twelve Sixth Floor
St Jamess House Pendleton Way
Pendleton
M6 5FW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardLangworthy
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,905
Current Liabilities£7,428

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
10 February 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
24 February 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(6 pages)
28 March 2002Registered office changed on 28/03/02 from: 2 trafford road eccles manchester lancashire M30 0JU (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
27 January 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2002Incorporation (13 pages)