Company NameSouth Liverpool Recruitment Limited
Company StatusDissolved
Company Number04526889
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date2 March 2011 (13 years, 1 month ago)
Previous NameJet South Liverpool Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJacqueline Hayes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleTraining Manager
Correspondence Address14 Highlands Road
Runcorn
Cheshire
WA7 4PR
Director NameMr Nicholas James Hughes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Hunts Cross Avenue
Woolton
Liverpool
Merseyside
L25 8QS
Director NameCllr Peter Millea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCity Councillor
Country of ResidenceUnited Kingdom
Correspondence Address41 Seddon Road
Garston
Liverpool
Merseyside
L19 2LJ
Director NameMr William Mark Soundie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Seabank Road
Wallasey
Wirral
CH45 7PG
Wales
Secretary NameMr Nicholas James Hughes
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Hunts Cross Avenue
Woolton
Liverpool
Merseyside
L25 8QS
Director NameShendi McGreen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(10 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 02 March 2011)
RoleAccountant
Correspondence Address2 Ashton Drive
Liverpool
L25 0NP
Director NameGregory Alec Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(10 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 02 March 2011)
RoleGeneral Manager
Correspondence Address9 Rathmore Drive
Birkenhead
Oxfordshire
CH4 3HD
Wales
Director NameMr Michael Alan Poole
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 02 March 2011)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Donalds Way
Aigburth
Liverpool
Merseyside
L17 0EN
Director NameMarie Allen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleHead Of Faculty-Education Mana
Correspondence Address20 Castleview Road
West Derby
Liverpool
Merseyside
L12 5EF
Director NameJohn William Duvall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCommunity Worker
Correspondence Address85 Waterford Road
Liverpool
Merseyside
L27 1XL
Director NameGeorge William Hines
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleBusiness Adviser
Correspondence Address170 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AG
Director NameJanet Smales
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleHR Manager
Correspondence Address14 Latham Avenue
Helsby
Frodsham
Cheshire
WA6 0ER
Director NameMr John Stephen Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address645 Warrington Road
Rainhill
Merseyside
L35 4LY

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,812,883
Gross Profit£497,301
Net Worth£98,669
Cash£143,033
Current Liabilities£931,407

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 March 2011Final Gazette dissolved following liquidation (1 page)
2 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
29 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
21 July 2008Registered office changed on 21/07/2008 from south liverpool social business centre 4 - 12, st mary's road garston, liverpool merseyside L19 2RY (1 page)
21 July 2008Registered office changed on 21/07/2008 from south liverpool social business centre 4 - 12, st mary's road garston, liverpool merseyside L19 2RY (1 page)
11 July 2008Statement of affairs with form 4.19 (17 pages)
11 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-04
(1 page)
11 July 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Statement of affairs with form 4.19 (17 pages)
11 July 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2008Appointment terminated director george hines (1 page)
30 April 2008Appointment Terminated Director george hines (1 page)
6 March 2008Appointment Terminated Director marie allen (1 page)
6 March 2008Appointment terminated director marie allen (1 page)
13 September 2007Annual return made up to 05/09/07 (3 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Annual return made up to 05/09/07 (3 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Full accounts made up to 31 March 2007 (12 pages)
7 August 2007Full accounts made up to 31 March 2007 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 September 2006Registered office changed on 05/09/06 from: 4 - 12 st. Marys road garston liverpool L19 2RY (1 page)
5 September 2006Annual return made up to 05/09/06 (3 pages)
5 September 2006Location of debenture register (1 page)
5 September 2006Location of register of members (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Annual return made up to 05/09/06 (3 pages)
5 September 2006Location of register of members (1 page)
5 September 2006Registered office changed on 05/09/06 from: 4 - 12 st. Marys road garston liverpool L19 2RY (1 page)
5 September 2006Location of debenture register (1 page)
5 September 2006Director's particulars changed (1 page)
27 January 2006Full accounts made up to 31 March 2005 (12 pages)
27 January 2006Full accounts made up to 31 March 2005 (12 pages)
25 January 2006Registered office changed on 25/01/06 from: community house 2 speke road garston liverpool merseyside L19 2PA (1 page)
25 January 2006Registered office changed on 25/01/06 from: community house 2 speke road garston liverpool merseyside L19 2PA (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
22 September 2005Memorandum and Articles of Association (16 pages)
22 September 2005Memorandum and Articles of Association (16 pages)
21 September 2005Annual return made up to 05/09/05 (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005Annual return made up to 05/09/05 (3 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Company name changed jet south liverpool LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Company name changed jet south liverpool LIMITED\certificate issued on 19/09/05 (2 pages)
31 August 2005Registered office changed on 31/08/05 from: 85-87 south parade speke liverpool merseyside L24 2SE (1 page)
31 August 2005Registered office changed on 31/08/05 from: 85-87 south parade speke liverpool merseyside L24 2SE (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (11 pages)
27 January 2005Full accounts made up to 31 March 2004 (11 pages)
8 October 2004Annual return made up to 05/09/04 (7 pages)
8 October 2004Annual return made up to 05/09/04 (7 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 November 2003Accounts made up to 31 March 2003 (2 pages)
14 September 2003Annual return made up to 05/09/03 (7 pages)
14 September 2003Annual return made up to 05/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
4 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
5 September 2002Incorporation (32 pages)