Company NameRecruitment Systems UK Ltd
Company StatusDissolved
Company Number05714880
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameHS 404 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Frederick Bolton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed29 December 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 30 July 2013)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address5th Floor Free Trade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusClosed
Appointed02 April 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 30 July 2013)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
Director NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed02 April 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2010)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB

Location

Registered Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Antony Wakefield
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1
(3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1
(3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1
(3 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 August 2010Registered office address changed from 78 York Street London W1H 1DP England on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 78 York Street London W1H 1DP England on 11 August 2010 (1 page)
10 August 2010Termination of appointment of Heatons Directors Limited as a director (1 page)
10 August 2010Termination of appointment of Heatons Directors Limited as a director (1 page)
18 May 2010Secretary's details changed for Heatons Secretaries Limited on 3 March 2010 (2 pages)
18 May 2010Director's details changed for Heatons Directors Limited on 3 March 2010 (2 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Heatons Secretaries Limited on 3 March 2010 (2 pages)
18 May 2010Director's details changed for Heatons Directors Limited on 3 March 2010 (2 pages)
18 May 2010Secretary's details changed for Heatons Secretaries Limited on 3 March 2010 (2 pages)
18 May 2010Director's details changed for Heatons Directors Limited on 3 March 2010 (2 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 9 February 2010 (1 page)
13 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 January 2010Appointment of Mr Neil Frederick Bolton as a director (2 pages)
6 January 2010Appointment of Mr Neil Frederick Bolton as a director (2 pages)
2 April 2009Return made up to 04/03/09; full list of members (3 pages)
2 April 2009Return made up to 04/03/09; full list of members (3 pages)
10 February 2009Accounts made up to 28 February 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
10 March 2008Return made up to 04/03/08; no change of members (4 pages)
10 March 2008Return made up to 04/03/08; no change of members (4 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 December 2007Accounts made up to 28 February 2007 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
28 March 2007Return made up to 20/02/07; full list of members (2 pages)
28 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 7TH floor, phoenix house, 1-3 newhall street, birmingham, B3 3NH (1 page)
5 March 2007Registered office changed on 05/03/07 from: 7TH floor, phoenix house, 1-3 newhall street, birmingham, B3 3NH (1 page)
28 April 2006Company name changed hs 404 LIMITED\certificate issued on 28/04/06 (2 pages)
28 April 2006Company name changed hs 404 LIMITED\certificate issued on 28/04/06 (2 pages)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)