Company NameEP Recruitment Solutions Limited
Company StatusDissolved
Company Number06658459
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Hallbrook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 High Street
Stalybridge
Cheshire
SK15 1SE
Director NameMrs Nicola Lynn Merriman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Goodshaw Road
Worsley
Manchester
Lancashire
M28 7GJ
Director NameStuart Robert Merriman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Goodshaw Road
Worsley
Manchester
Lancashire
M28 7GJ
Secretary NameMrs Nicola Lynn Merriman
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Goodshaw Road
Worsley
Manchester
Lancashire
M28 7GJ

Location

Registered Address81 High Street
Stalybridge
Cheshire
SK15 1SE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

50 at 1Ms Nicola Merriman
50.00%
Ordinary
50 at 1Stuart Merriman
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Termination of appointment of Nicola Merriman as a director (1 page)
27 May 2010Termination of appointment of Stuart Merriman as a director (1 page)
27 May 2010Termination of appointment of Nicola Merriman as a secretary (1 page)
27 May 2010Appointment of Mr Andrew Hallbrook as a director (2 pages)
27 May 2010Termination of appointment of Nicola Merriman as a secretary (1 page)
27 May 2010Registered office address changed from 191 Monton Road Monton Eccles Manchester M30 9PN on 27 May 2010 (1 page)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
23 January 2009Registered office changed on 23/01/2009 from unit d mode wheel industrial estate mode wheel road south salford M50 1DG england (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2008Incorporation (18 pages)