Company NameService Personnel Limited
Company StatusDissolved
Company Number06394859
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameClaimant Law Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Christiaan Harmens
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed16 October 2008(1 year after company formation)
Appointment Duration6 years, 6 months (closed 05 May 2015)
RoleChartered Accountant
Country of ResidenceU K
Correspondence AddressCedar Technology Centre Atlantic Street
Altrincham
Cheshire
WA14 5DZ
Director NameMiss Nicola Hodgson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Technology Centre Atlantic Street
Altrincham
Cheshire
WA14 5DZ
Secretary NameNicola Hodgson
NationalityBritish
StatusClosed
Appointed10 November 2009(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressCedar Technology Centre Atlantic Street
Altrincham
Cheshire
WA14 5DZ
Director NameMr Adrian John Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Berry Close
Wilmslow
Cheshire
SK9 1LR
Director NameMiss Nicola Hodgson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Dane Road
Sale
Cheshire
M33 2WL
Secretary NameMr Adrian John Bennett
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Berry Close
Wilmslow
Cheshire
SK9 1LR
Secretary NameJudith Grace Copley
NationalityBritish
StatusResigned
Appointed19 December 2007(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 18 September 2008)
RoleAccountant
Correspondence Address14 St Andrews Drive
Holmes Chapel
Cheshire
CW4 7DN
Director NameMr Alan John Cook
Date of BirthFebruary 1964 (Born 60 years ago)
StatusResigned
Appointed16 October 2008(1 year after company formation)
Appointment Duration1 year (resigned 10 November 2009)
RoleAccountant
Correspondence Address7 Sedburgh Close
Sale
Cheshire
M33 5SR
Secretary NameMr Alan John Cook
StatusResigned
Appointed16 October 2008(1 year after company formation)
Appointment Duration1 year (resigned 10 November 2009)
RoleAccountant
Correspondence Address7 Sedburgh Close
Sale
Cheshire
M33 5SR

Contact

Websiteservicepersonnel.co.uk
Email address[email protected]
Telephone0161 9293338
Telephone regionManchester

Location

Registered AddressCedar Technology Centre
Atlantic Street
Altrincham
Cheshire
WA14 5DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

81 at £1Nicola Hodgson
79.41%
Ordinary
21 at £1Christiaan Harmens
20.59%
Ordinary

Financials

Year2014
Net Worth-£43,404
Cash£199
Current Liabilities£75,289

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 102
(4 pages)
8 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 102
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2010Director's details changed for Christiaan Harmers on 11 October 2009 (2 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Christiaan Harmers on 11 October 2009 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 November 2009Appointment of Nicola Hodgson as a secretary (3 pages)
30 November 2009Termination of appointment of Alan Cook as a director (2 pages)
30 November 2009Termination of appointment of Alan Cook as a director (2 pages)
30 November 2009Termination of appointment of Alan Cook as a secretary (2 pages)
30 November 2009Appointment of Nicola Hodgson as a director (3 pages)
30 November 2009Appointment of Nicola Hodgson as a secretary (3 pages)
30 November 2009Appointment of Nicola Hodgson as a director (3 pages)
30 November 2009Termination of appointment of Alan Cook as a secretary (2 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 February 2009Registered office changed on 25/02/2009 from the moorings dane road industrial estate sale cheshire M33 7BP (2 pages)
25 February 2009Registered office changed on 25/02/2009 from the moorings dane road industrial estate sale cheshire M33 7BP (2 pages)
25 February 2009Director appointed christiaan harmers (2 pages)
25 February 2009Director appointed christiaan harmers (2 pages)
24 February 2009Company name changed claimant law recruitment LIMITED\certificate issued on 25/02/09 (3 pages)
24 February 2009Company name changed claimant law recruitment LIMITED\certificate issued on 25/02/09 (3 pages)
7 January 2009Return made up to 10/10/08; full list of members (5 pages)
7 January 2009Return made up to 10/10/08; full list of members (5 pages)
2 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2008Secretary appointed mr alan john cook (1 page)
29 October 2008Secretary appointed mr alan john cook (1 page)
29 October 2008Director appointed mr alan john cook (1 page)
29 October 2008Director appointed mr alan john cook (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Appointment terminated director nicola hodgson (1 page)
22 October 2008Appointment terminated director nicola hodgson (1 page)
30 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
30 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
25 September 2008Registered office changed on 25/09/2008 from ebenezer house ryecroft newcastle staffs ST5 2BE (1 page)
25 September 2008Registered office changed on 25/09/2008 from ebenezer house ryecroft newcastle staffs ST5 2BE (1 page)
22 September 2008Appointment terminated director adrian bennett (1 page)
22 September 2008Appointment terminated director adrian bennett (1 page)
22 September 2008Appointment terminated secretary judith copley (1 page)
22 September 2008Appointment terminated secretary judith copley (1 page)
22 September 2008Gbp nc 10000/12000\30/11/07 (2 pages)
22 September 2008Gbp nc 10000/12000\30/11/07 (2 pages)
3 February 2008Registered office changed on 03/02/08 from: c/o twj partnership LLP "the moorings" dane road industrial estate, sale, cheshire M33 7BP (1 page)
3 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
3 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
3 February 2008Registered office changed on 03/02/08 from: c/o twj partnership LLP "the moorings" dane road industrial estate, sale, cheshire M33 7BP (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007New secretary appointed (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
7 December 2007Ad 30/11/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 December 2007Ad 30/11/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 October 2007Incorporation (12 pages)
10 October 2007Incorporation (12 pages)