Company NameRecruitment Point Limited
Company StatusDissolved
Company Number07089228
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameSusan Kilshaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(3 days after company formation)
Appointment Duration1 year (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMrs Julie-Anne Afrin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(1 week, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Royal Exchange Avenue
London
EC3V 3LT
Director NameMr Russell Albert Burt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year after company formation)
Appointment Duration3 years (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire

Contact

Telephone0845 8830000
Telephone regionUnknown

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Russell Burt
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
24 March 2014Termination of appointment of Russell Burt as a director (1 page)
24 March 2014Termination of appointment of Russell Burt as a director (1 page)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
29 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 June 2011Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 29 June 2011 (1 page)
29 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 June 2011Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 29 June 2011 (1 page)
1 December 2010Appointment of Mr Russell Albert Burt as a director (2 pages)
1 December 2010Appointment of Mr Russell Albert Burt as a director (2 pages)
1 December 2010Termination of appointment of Susan Kilshaw as a director (1 page)
1 December 2010Termination of appointment of Susan Kilshaw as a director (1 page)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
4 August 2010Termination of appointment of Julie-Anne Afrin as a director (1 page)
4 August 2010Termination of appointment of Julie-Anne Afrin as a director (1 page)
30 June 2010Registered office address changed from 7 St. Petersgate Stockport Cheshire SK1 1EB on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 7 St. Petersgate Stockport Cheshire SK1 1EB on 30 June 2010 (1 page)
14 December 2009Appointment of Ms Julie-Anne Afrin as a director (2 pages)
14 December 2009Appointment of Ms Julie-Anne Afrin as a director (2 pages)
9 December 2009Appointment of Susan Kilshaw as a director (3 pages)
9 December 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
9 December 2009Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 9 December 2009 (1 page)
9 December 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
9 December 2009Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 9 December 2009 (1 page)
9 December 2009Appointment of Susan Kilshaw as a director (3 pages)
9 December 2009Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 9 December 2009 (1 page)
3 December 2009Termination of appointment of Lee Gilburt as a director (1 page)
3 December 2009Termination of appointment of Lee Gilburt as a director (1 page)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)