Company NameNb Recruitment Limited
Company StatusDissolved
Company Number05133664
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Dissolution Date11 February 2012 (12 years, 2 months ago)
Previous NameSPH 267 Limited

Business Activity

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

Directors

Director NameNicola Marie Bignall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 11 February 2012)
RoleCompany Director
Correspondence Address10 Belvedere Close
Keyworth
Nottingham
Nottinghamshire
NG12 5JF
Director NameRichard Mark Bignall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 11 February 2012)
RoleCompany Director
Correspondence Address10 Belvedere Close
Keyworth
Nottingham
Nottinghamshire
NG12 5JF
Secretary NameNicola Marie Bignall
NationalityBritish
StatusClosed
Appointed10 June 2004(3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 11 February 2012)
RoleCompany Director
Correspondence Address10 Belvedere Close
Keyworth
Nottingham
Nottinghamshire
NG12 5JF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressDte House Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 1 August 2009 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 1 August 2009 (5 pages)
13 August 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
13 August 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
16 February 2009Liquidators' statement of receipts and payments to 1 February 2009 (5 pages)
16 February 2009Liquidators' statement of receipts and payments to 1 February 2009 (5 pages)
16 February 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
16 February 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
16 August 2007Statement of affairs (7 pages)
16 August 2007Appointment of a voluntary liquidator (1 page)
16 August 2007Statement of affairs (7 pages)
16 August 2007Appointment of a voluntary liquidator (1 page)
16 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2007Registered office changed on 14/08/07 from: 10 belvedere close keyworth nottingham nottinghamshire NG12 5JF (1 page)
14 August 2007Registered office changed on 14/08/07 from: 10 belvedere close keyworth nottingham nottinghamshire NG12 5JF (1 page)
26 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 June 2006Return made up to 20/05/06; full list of members (7 pages)
26 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
10 July 2005Return made up to 20/05/05; full list of members (7 pages)
10 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
18 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
18 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
10 February 2005Registered office changed on 10/02/05 from: 6 wordsworth court sleaford lincolnshire NG34 7JH (1 page)
10 February 2005Registered office changed on 10/02/05 from: 6 wordsworth court sleaford lincolnshire NG34 7JH (1 page)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
7 August 2004Particulars of mortgage/charge (4 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2004Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2004Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
14 June 2004Company name changed sph 267 LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed sph 267 LIMITED\certificate issued on 14/06/04 (2 pages)
20 May 2004Incorporation (12 pages)
20 May 2004Incorporation (12 pages)