Company NameHost Recruitment Ltd
Company StatusDissolved
Company Number06084246
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Adrian Boylan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Alder Lee Close
Wigan
Lancashire
WN3 6JR
Director NameJulia Boylan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Alder Lee Close
Wigan
Lancashire
WN3 6JR
Secretary NameJulia Boylan
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Alder Lee Close
Wigan
Lancashire
WN3 6JR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address8 Alder Lee Close
Wigan
WN3 6JR
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for John Adrian Boylan on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Julia Boylan on 1 October 2009 (2 pages)
31 March 2010Director's details changed for John Adrian Boylan on 1 October 2009 (2 pages)
31 March 2010Director's details changed for John Adrian Boylan on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Julia Boylan on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Director's details changed for Julia Boylan on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 06/02/09; full list of members (4 pages)
10 February 2009Return made up to 06/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
1 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2008Return made up to 06/02/08; full list of members (2 pages)
19 February 2008Return made up to 06/02/08; full list of members (2 pages)
5 March 2007Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2007Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Incorporation (13 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (13 pages)
6 February 2007Secretary resigned (1 page)