RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED

RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01650865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED located?

    Registered Office Address
    Lingley House 120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Undeliverable Registered Office AddressNo

    What were the previous names of RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIBBITTY LIMITEDJul 13, 1982Jul 13, 1982

    What are the latest accounts for RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Oct 31, 2021

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    8 pagesAA

    Current accounting period extended from Aug 31, 2021 to Oct 31, 2021

    1 pagesAA01

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Station House Stamford New Road Altrincham WA14 1EP

    1 pagesAD02

    Termination of appointment of John Morton Johnson as a director on Sep 18, 2020

    1 pagesTM01

    Termination of appointment of Michael Cohen as a director on Sep 18, 2020

    1 pagesTM01

    Termination of appointment of Gregory Mark Andrews as a director on Sep 18, 2020

    1 pagesTM01

    Termination of appointment of Louise Morrison as a secretary on Sep 18, 2020

    1 pagesTM02

    Termination of appointment of Leonie Deborah Williams as a director on Sep 18, 2020

    1 pagesTM01

    Appointment of Mr Simon Francis Coton as a director on Sep 18, 2020

    2 pagesAP01

    Appointment of Mr Stephen William Buckley as a director on Sep 18, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Aug 31, 2019

    8 pagesAA

    Appointment of Mr Gregory Mark Andrews as a director on May 12, 2020

    2 pagesAP01

    Appointment of Louise Morrison as a secretary on Feb 05, 2020

    2 pagesAP03

    Termination of appointment of Saneta Johnson as a secretary on Feb 05, 2020

    1 pagesTM02

    Confirmation statement made on Jan 31, 2020 with updates

    3 pagesCS01

    Director's details changed for Miss Leonie Deborah Williams on Jan 06, 2020

    2 pagesCH01

    Director's details changed for Mr Johnathan James Johnson on Jan 06, 2020

    2 pagesCH01

    Director's details changed for Mr John Morton Johnson on Jan 06, 2020

    2 pagesCH01

    Director's details changed for Mr Michael Cohen on Jan 06, 2020

    2 pagesCH01

    Who are the officers of RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Stephen William, Mr.
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    Director
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United KingdomBritishDirector85385300022
    COTON, Simon Francis
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    Director
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United KingdomBritishDirector156669990008
    JOHNSON, Johnathan James
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    Director
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    EnglandBritishChief Executive Officer214542300002
    ANDERSON, Gwendolin Angus Bernadette Teresa Bell
    Millbank
    Nethermill
    AB42 Cruden Bay
    Aberdeenshire
    Secretary
    Millbank
    Nethermill
    AB42 Cruden Bay
    Aberdeenshire
    British24348280001
    COGAN, Andrew Philip
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    Secretary
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    170624930001
    JOHNSON, John Morton
    Kerfield House
    Chelford Road Ollerton
    WA14 Knutsford
    Cheshire
    Secretary
    Kerfield House
    Chelford Road Ollerton
    WA14 Knutsford
    Cheshire
    BritishCompany Secretary7228530001
    JOHNSON, Saneta
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    Secretary
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    177653440001
    MORRISON, Louise
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    Secretary
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    267260710001
    ANDERSON, Gwendolin Angus Bernadette Teresa Bell
    Millbank
    Nethermill
    AB42 Cruden Bay
    Aberdeenshire
    Director
    Millbank
    Nethermill
    AB42 Cruden Bay
    Aberdeenshire
    BritishEmployment Agent24348280001
    ANDREWS, Gregory Mark
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    Director
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    EnglandBritishCfo203545890003
    COHEN, Michael
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    Director
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    EnglandBritishDirector37493370001
    DODDS, Steven Bewsher
    5 Daleham Mews
    Hampstead
    NW3 2DB London
    Director
    5 Daleham Mews
    Hampstead
    NW3 2DB London
    BritishCompany Director56995040001
    GILES, Clive Alan
    The Hillock
    Astley, Tyldesley
    M29 7GW Manchester
    14
    United Kingdom
    Director
    The Hillock
    Astley, Tyldesley
    M29 7GW Manchester
    14
    United Kingdom
    United KingdomBritishCompany Director38017510002
    HALL, Stuart Andrew
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    Director
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    EnglandBritishCompany Director120540940004
    HULME, George
    9 Derbyshire Road
    M33 3EB Sale
    Cheshire
    Director
    9 Derbyshire Road
    M33 3EB Sale
    Cheshire
    BritishDirector24348290001
    JOHNSON, Elaine
    Kerfield House Chelford Road
    Ollerton
    WA16 8RD Knutsford
    Cheshire
    Director
    Kerfield House Chelford Road
    Ollerton
    WA16 8RD Knutsford
    Cheshire
    United KingdomBritishCompany Director7228520001
    JOHNSON, John Morton
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    Director
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United Kingdom
    United KingdomBritishDirector7228530003
    JONES, Ronald
    The Little House 287 Hale Road
    Halebarns
    WA15 8SN Altrincham
    Cheshire
    Director
    The Little House 287 Hale Road
    Halebarns
    WA15 8SN Altrincham
    Cheshire
    United KingdomBritishCompany Director24211290001
    WILLIAMS, Leonie Deborah
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    Director
    120 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Lingley House
    United KingdomBritishHr Board Member184131440002

    Who are the persons with significant control of RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birchwood
    WA3 7QH Warrington
    Lingley House 120 Birchwood Boulevard
    United Kingdom
    United Kingdom
    Apr 06, 2016
    Birchwood
    WA3 7QH Warrington
    Lingley House 120 Birchwood Boulevard
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01405855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RECRUITMENT ADVISORY SERVICES (NORTHERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 05, 2010
    Delivered On Feb 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2010Registration of a charge (MG01)
    • Mar 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 08, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Mar 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 18, 1983
    Delivered On Nov 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see doc M14 for amendments concerning property in scotland).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1983Registration of a charge
    • Mar 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0