Company NameFairfield Recruitment Ltd.
Company StatusDissolved
Company Number08865312
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)
Dissolution Date31 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Robert Michael Ogle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 August 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Final Gazette dissolved following liquidation (1 page)
31 May 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
31 May 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
26 July 2016Liquidators' statement of receipts and payments to 29 June 2016 (11 pages)
26 July 2016Liquidators' statement of receipts and payments to 29 June 2016 (11 pages)
17 July 2015Registered office address changed from Hollingwood Busines Centre Albert Street Oldham Lancashire OL8 3QL to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from Hollingwood Busines Centre Albert Street Oldham Lancashire OL8 3QL to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 July 2015 (2 pages)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Statement of affairs with form 4.19 (6 pages)
8 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
(1 page)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Statement of affairs with form 4.19 (6 pages)
27 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Director's details changed for Mr. Robert Michael Ogle on 21 February 2015 (2 pages)
27 March 2015Director's details changed for Mr. Robert Michael Ogle on 21 February 2015 (2 pages)
21 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
21 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
21 February 2015Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom to Hollingwood Busines Centre Albert Street Oldham Lancashire OL8 3QL on 21 February 2015 (2 pages)
21 February 2015Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom to Hollingwood Busines Centre Albert Street Oldham Lancashire OL8 3QL on 21 February 2015 (2 pages)
3 April 2014Registration of charge 088653120001 (24 pages)
3 April 2014Registration of charge 088653120001 (24 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
(37 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
(37 pages)