Company NameThe Liverpool Recruitment Company Limited
Company StatusDissolved
Company Number04868921
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date30 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Darren Fulton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rimsdale Close
Aigburth
Liverpool
Merseyside
L17 6EX
Secretary NameMrs Jayne Fulton
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rimsdale Close
Aigburth
Liverpool
Merseyside
L17 6EX
Director NameMrs Jayne Fulton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rimsdale Close
Aigburth
Liverpool
Merseyside
L17 6EX
Director NameMs Jayne Brownbill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rimsdale Close
Aigburth
Liverpool
Merseyside
L17 6EX
Director NameBb Directors Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address21 Appleby Lawn
Liverpool
Merseyside
L27 5RF

Contact

Websitewww.abbott-associates.co.uk

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Darren Fulton
50.00%
Ordinary
5 at £1Jayne Fulton
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,483
Cash£92,912
Current Liabilities£511,900

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 December 2014Notice of move from Administration to Dissolution on 17 December 2014 (18 pages)
30 December 2014Notice of move from Administration to Dissolution on 17 December 2014 (18 pages)
30 December 2014Administrator's progress report to 17 December 2014 (17 pages)
30 December 2014Administrator's progress report to 17 December 2014 (17 pages)
23 September 2014Administrator's progress report to 11 September 2014 (15 pages)
23 September 2014Administrator's progress report to 11 September 2014 (15 pages)
28 August 2014Statement of affairs with form 2.14B (6 pages)
28 August 2014Statement of affairs with form 2.14B (6 pages)
9 May 2014Notice of deemed approval of proposals (1 page)
9 May 2014Notice of deemed approval of proposals (1 page)
22 April 2014Statement of administrator's proposal (34 pages)
22 April 2014Statement of administrator's proposal (34 pages)
25 March 2014Registered office address changed from Office 316 3rd Floor Trident House 31/33 Dale Street Liverpool Merseyside L2 2HF on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from Office 316 3rd Floor Trident House 31/33 Dale Street Liverpool Merseyside L2 2HF on 25 March 2014 (2 pages)
24 March 2014Appointment of an administrator (1 page)
24 March 2014Appointment of an administrator (1 page)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(5 pages)
11 December 2013Registered office address changed from 7th. Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 7th. Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 11 December 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (15 pages)
27 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Ms Jayne Brownbill on 14 January 2013 (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Ms Jayne Brownbill on 14 January 2013 (2 pages)
14 January 2013Secretary's details changed for Ms Jayne Brownbill on 14 January 2013 (1 page)
14 January 2013Secretary's details changed for Ms Jayne Brownbill on 14 January 2013 (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Director's change of particulars / darren fulton / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / darren fulton / 13/07/2009 (1 page)
4 June 2009Return made up to 15/08/08; full list of members; amend (5 pages)
4 June 2009Return made up to 15/08/08; full list of members; amend (5 pages)
20 May 2009Director appointed jayne brownbill (1 page)
20 May 2009Director appointed jayne brownbill (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2008Return made up to 15/08/08; full list of members (3 pages)
20 August 2008Return made up to 15/08/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Ad 01/09/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
15 July 2008Ad 01/09/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Return made up to 15/08/07; full list of members (2 pages)
7 December 2007Return made up to 15/08/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Return made up to 15/08/06; full list of members (3 pages)
9 October 2006Return made up to 15/08/06; full list of members (3 pages)
9 October 2006Secretary's particulars changed (1 page)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director's particulars changed (1 page)
26 August 2005Return made up to 15/08/05; full list of members (6 pages)
26 August 2005Return made up to 15/08/05; full list of members (6 pages)
17 May 2005Accounts made up to 30 September 2004 (6 pages)
17 May 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
17 May 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
17 May 2005Accounts made up to 30 September 2004 (6 pages)
11 October 2004Registered office changed on 11/10/04 from: 15 john lennon drive liverpool merseyside L6 9HT (1 page)
11 October 2004Registered office changed on 11/10/04 from: 15 john lennon drive liverpool merseyside L6 9HT (1 page)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
18 September 2003Registered office changed on 18/09/03 from: 21 appleby lawn liverpool merseyside L27 5RF (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 21 appleby lawn liverpool merseyside L27 5RF (1 page)
18 September 2003Director resigned (1 page)
15 August 2003Incorporation (19 pages)
15 August 2003Incorporation (19 pages)