Company NameCo:Evolve Search Llp
Company StatusDissolved
Company NumberOC314606
CategoryLimited Liability Partnership
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesFord Hastings Llp and Hastings Recruitment Llp

Directors

LLP Designated Member NameMr Tim Hastings
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
LLP Designated Member NameMrs Sarah Jane Hastings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2016(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
LLP Designated Member NameMr Andrew Stewart Campbell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Acre
Bowdon
Altrincham
WA14 3SE
LLP Designated Member NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Contact

Telephone0113 2457222
Telephone regionLeeds

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£52,312
Cash£4,721
Current Liabilities£57,033

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End05 January

Filing History

24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
13 June 2020Company name changed hastings recruitment LLP\certificate issued on 13/06/20 (4 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 October 2019Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page)
17 May 2019Company name changed ford hastings LLP\certificate issued on 17/05/19 (3 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 21 December 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Appointment of Mrs Sarah Jane Hastings as a member on 30 April 2016 (2 pages)
20 May 2016Appointment of Mrs Sarah Jane Hastings as a member on 30 April 2016 (2 pages)
20 May 2016Termination of appointment of Anthony John Ford as a member on 30 April 2016 (1 page)
20 May 2016Termination of appointment of Anthony John Ford as a member on 30 April 2016 (1 page)
24 January 2016Annual return made up to 24 January 2016 (3 pages)
24 January 2016Annual return made up to 24 January 2016 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 6 January 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 6 January 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 6 January 2015 (1 page)
25 January 2015Member's details changed for Tim Hastings on 1 January 2015 (2 pages)
25 January 2015Member's details changed for Tim Hastings on 1 January 2015 (2 pages)
25 January 2015Member's details changed for Mr. Anthony John Ford on 1 January 2015 (2 pages)
25 January 2015Member's details changed for Mr. Anthony John Ford on 1 January 2015 (2 pages)
25 January 2015Annual return made up to 24 January 2015 (3 pages)
25 January 2015Member's details changed for Mr. Anthony John Ford on 1 January 2015 (2 pages)
25 January 2015Annual return made up to 24 January 2015 (3 pages)
25 January 2015Member's details changed for Tim Hastings on 1 January 2015 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Annual return made up to 24 January 2014 (3 pages)
27 January 2014Annual return made up to 24 January 2014 (3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Member's details changed for Tim Hastings on 24 January 2013 (2 pages)
11 October 2013Member's details changed for Tim Hastings on 24 January 2013 (2 pages)
22 May 2013Registered office address changed from 34 Park Cross Street Leeds LS1 2QH on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 34 Park Cross Street Leeds LS1 2QH on 22 May 2013 (2 pages)
3 April 2013Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ England on 3 April 2013 (1 page)
3 April 2013Annual return made up to 24 January 2012 (7 pages)
3 April 2013Total exemption full accounts made up to 31 December 2011 (3 pages)
3 April 2013Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ England on 3 April 2013 (1 page)
3 April 2013Annual return made up to 24 January 2013 (7 pages)
3 April 2013Annual return made up to 24 January 2013 (7 pages)
3 April 2013Total exemption full accounts made up to 31 December 2011 (3 pages)
3 April 2013Annual return made up to 24 January 2012 (7 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 February 2011Termination of appointment of Andrew Campbell as a member (1 page)
21 February 2011Termination of appointment of Andrew Campbell as a member (1 page)
9 February 2011Annual return made up to 24 January 2011 (6 pages)
9 February 2011Annual return made up to 24 January 2011 (6 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 February 2011Termination of appointment of Andrew Campbell as a member (2 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 February 2011Termination of appointment of Andrew Campbell as a member (2 pages)
27 January 2011Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 27 January 2011 (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2010Registered office address changed from City Wharf New Bailey Street Greater Manchester M3 5ER on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from City Wharf New Bailey Street Greater Manchester M3 5ER on 15 January 2010 (2 pages)
9 December 2009Annual return made up to 25 November 2009 (8 pages)
9 December 2009Annual return made up to 25 November 2009 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 December 2008Annual return made up to 25/11/08 (3 pages)
9 December 2008Annual return made up to 25/11/08 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 October 2007Annual return made up to 10/08/07 (3 pages)
10 October 2007Annual return made up to 10/08/06 (3 pages)
10 October 2007Annual return made up to 10/08/06 (3 pages)
10 October 2007Annual return made up to 10/08/07 (3 pages)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2007Member's particulars changed (1 page)
9 May 2007Member's particulars changed (1 page)
30 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 August 2005Incorporation (5 pages)
10 August 2005Incorporation (5 pages)