Company NameRecruitment Personnel Solutions Ltd
Company StatusDissolved
Company Number05370824
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 1 month ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameDominic Paul Kneafsey
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Smithills
Croft Road
Bolton
Lancashire
BL1 6TX
Secretary NameVeronica Kneafsey
NationalityBritish
StatusResigned
Appointed01 January 2006(10 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2010)
RoleCompany Director
Correspondence Address10 St Mary Street
Clitheroe
BB7 2HH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressCharter House
175 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Dominic Paul Kneafsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,090
Current Liabilities£61,565

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 2
(3 pages)
30 November 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 2
(3 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
19 November 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Dominic Paul Kneafsey on 20 February 2010 (2 pages)
19 November 2010Director's details changed for Dominic Paul Kneafsey on 20 February 2010 (2 pages)
19 November 2010Termination of appointment of Veronica Kneafsey as a secretary (1 page)
19 November 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 November 2010Termination of appointment of Veronica Kneafsey as a secretary (1 page)
2 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2 November 2010 (2 pages)
21 July 2010Compulsory strike-off action has been suspended (1 page)
21 July 2010Compulsory strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Termination of appointment of Veronica Kneafsey as a secretary (2 pages)
27 April 2010Termination of appointment of Veronica Kneafsey as a secretary (2 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 April 2009Return made up to 21/02/09; full list of members (3 pages)
1 April 2009Return made up to 21/02/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 February 2008Return made up to 21/02/08; full list of members (2 pages)
18 February 2008Return made up to 21/02/08; full list of members (2 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
27 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
1 March 2007Return made up to 21/02/07; full list of members (2 pages)
1 March 2007Return made up to 21/02/07; full list of members (2 pages)
19 April 2006Return made up to 21/02/06; full list of members (2 pages)
19 April 2006Return made up to 21/02/06; full list of members (2 pages)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 February 2005Incorporation (13 pages)
21 February 2005Incorporation (13 pages)