Company NameEHL Recruitment Limited
Company StatusDissolved
Company Number09024195
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date11 July 2023 (9 months, 1 week ago)
Previous NamesEHL Recruitment Ltd and Elliot Marsh Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Alison Ryan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp, Scotswood House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SB
Director NameMr Robert Philip Sharp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Court 18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Director NameMr Albert Thomas Ryan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address18/20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Secretary NameMr Albert Thomas Ryan
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address18/20 Old Market Place
Altrincham
Cheshire
WA14 4DF

Location

Registered Address18/20 Old Market Place
Altrincham
Cheshire
WA14 4DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

67 at £1Albert Thomas Steven Ryan
33.50%
Ordinary
67 at £1Alison Ryan
33.50%
Ordinary
33 at £1Angela Sharp
16.50%
Ordinary
33 at £1Robert Philip Sharp
16.50%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-03
(3 pages)
20 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
2 May 2019Change of name notice (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 March 2019Cessation of Alison Ryan as a person with significant control on 20 December 2018 (1 page)
11 March 2019Cessation of Robert Philip Sharp as a person with significant control on 20 December 2018 (1 page)
11 March 2019Cessation of Albert Thomas Ryan as a person with significant control on 20 December 2018 (1 page)
11 March 2019Notification of Exemplia Group Ltd as a person with significant control on 20 December 2018 (2 pages)
16 January 2019Secretary's details changed for Mr Albert Thomas Steven Ryan on 16 January 2019 (1 page)
16 January 2019Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-05
(2 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-05
(2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Appointment of Mr Albert Thomas Ryan as a director on 6 May 2014 (2 pages)
2 February 2016Appointment of Mr Albert Thomas Ryan as a director on 6 May 2014 (2 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(5 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(5 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(5 pages)
8 September 2014Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 18/20 Old Market Place Altrincham Cheshire WA14 4DF on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 18/20 Old Market Place Altrincham Cheshire WA14 4DF on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 18/20 Old Market Place Altrincham Cheshire WA14 4DF on 8 September 2014 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)