Company NameR2 Recruitment Limited
DirectorDenise Anne Lambourne
Company StatusLiquidation
Company Number08510559
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Denise Anne Lambourne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(1 day after company formation)
Appointment Duration10 years, 11 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameMr Carl Antony Jenner
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 6268 PO Box 6268
Thatcham
Berkshire
RG19 9JW

Contact

Websitewww.refined-recruitment.co.uk
Telephone01635 872700
Telephone regionNewbury

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due14 May 2017 (overdue)

Filing History

27 June 2023Liquidators' statement of receipts and payments to 20 April 2023 (19 pages)
28 December 2022Appointment of a voluntary liquidator (3 pages)
26 July 2022Liquidators' statement of receipts and payments to 20 April 2022 (20 pages)
9 January 2022Removal of liquidator by court order (19 pages)
1 July 2021Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 1 July 2021 (2 pages)
28 June 2021Liquidators' statement of receipts and payments to 20 April 2021 (21 pages)
17 June 2020Liquidators' statement of receipts and payments to 20 April 2020 (18 pages)
27 June 2019Liquidators' statement of receipts and payments to 20 April 2019 (14 pages)
4 July 2018Liquidators' statement of receipts and payments to 20 April 2018 (17 pages)
23 May 2018Registered office address changed from C/O R2 Recruitment PO Box 626 PO Box 6268 PO Box 6268 Thatcham Berkshire RG19 9JW to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
23 May 2017Statement of affairs with form 4.19 (5 pages)
23 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
23 May 2017Appointment of a voluntary liquidator (1 page)
23 May 2017Statement of affairs with form 4.19 (5 pages)
23 May 2017Appointment of a voluntary liquidator (1 page)
23 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 October 2015Director's details changed for Ms Denise Anne Jenner on 24 August 2015 (2 pages)
25 October 2015Director's details changed for Ms Denise Anne Jenner on 24 August 2015 (2 pages)
7 October 2015Termination of appointment of Carl Antony Jenner as a director on 24 August 2015 (1 page)
7 October 2015Termination of appointment of Carl Antony Jenner as a director on 24 August 2015 (1 page)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
26 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2
(3 pages)
13 August 2013Registered office address changed from C/O Refined Recruitment Ltd 60/62 Northbrook Street Newbury Berkshire RG14 1AH United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from C/O Refined Recruitment Ltd 60/62 Northbrook Street Newbury Berkshire RG14 1AH United Kingdom on 13 August 2013 (1 page)
2 May 2013Appointment of Ms Denise Anne Jenner as a director (2 pages)
2 May 2013Appointment of Ms Denise Anne Jenner as a director (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)