Company NameNew2Recruit Ltd
Company StatusDissolved
Company Number07558210
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Philip Liddle
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Roy Liddle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
Secretary NameMr Roy Liddle
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ

Location

Registered AddressLowery House
16 Marble Steeet
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Adam Philip Liddle
50.00%
Ordinary
1 at £1Roy Liddle
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Termination of appointment of Roy Liddle as a secretary (1 page)
26 July 2013Termination of appointment of Roy Liddle as a secretary (1 page)
17 July 2013Termination of appointment of Roy Liddle as a director (1 page)
17 July 2013Termination of appointment of Roy Liddle as a director (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
13 May 2013Registered office address changed from 82 King Street Manchester M2 4WQ England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 82 King Street Manchester M2 4WQ England on 13 May 2013 (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(5 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)