Company NameRecruitment North West Limited
Company StatusDissolved
Company Number04529097
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid George Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Byland Close
Widnes
Cheshire
WA8 9WR
Director NameJason Stanley Ormes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables, Manor Farm
Paradise Lane, Church Minshull
Nantwich
Cheshire
CW5 6EE
Director NameStephen James Walsh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Dean Close
Birchley Billinge
Wigan
Lancashire
WN5 7RY
Secretary NameDavid George Breeden
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Byland Close
Widnes
Cheshire
WA8 9WR

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 January 2008Dissolved (1 page)
10 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Registered office changed on 16/06/05 from: suite 11 moor lane business centre, moor lane widnes cheshire WA8 7AQ (1 page)
16 June 2005Registered office changed on 16/06/05 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
15 April 2005Statement of affairs (6 pages)
23 June 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2004Ad 30/09/03--------- £ si 17198@1=17198 £ ic 17200/34398 (2 pages)
8 March 2004Ad 30/09/03--------- £ si 17198@1=17198 £ ic 2/17200 (2 pages)
28 November 2003Return made up to 09/09/03; full list of members (7 pages)
29 October 2002Particulars of mortgage/charge (4 pages)