Company NameSaviour Recruitment Ltd
Company StatusDissolved
Company Number06148070
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date30 April 2012 (11 years, 12 months ago)

Directors

Director NameDavid Bryan McTaggart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Roe Lane
Oldham
Lancashire
OL4 5HY
Secretary NameAdele Joanne McTaggart
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleSecretary
Correspondence Address16 Roe Lane
Oldham
Lancashire
OL4 5HY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
30 September 2011Registered office address changed from Block B Brunswick Square Union Street Oldham Greater Manchester OL1 1DE on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from Block B Brunswick Square Union Street Oldham Greater Manchester OL1 1DE on 30 September 2011 (2 pages)
7 April 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-18
(1 page)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2008Statement of affairs with form 4.19 (6 pages)
24 September 2008Statement of affairs with form 4.19 (6 pages)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Appointment of a voluntary liquidator (1 page)
7 June 2007Registered office changed on 07/06/07 from: meridian business centre king street oldham OL8 1EZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: meridian business centre king street oldham OL8 1EZ (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Ad 09/03/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
13 April 2007Ad 09/03/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (13 pages)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (13 pages)
9 March 2007Director resigned (1 page)