RECRUIT12 CONTRACTS LTD.

RECRUIT12 CONTRACTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRECRUIT12 CONTRACTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04898368
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RECRUIT12 CONTRACTS LTD.?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is RECRUIT12 CONTRACTS LTD. located?

    Registered Office Address
    c/o RECRUIT12 LTD
    Sterling House 71
    Francis Road Edgbaston
    B16 8SP Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RECRUIT12 CONTRACTS LTD.?

    Previous Company Names
    Company NameFromUntil
    3CS COMMUNITY LIMITEDSep 14, 2003Sep 14, 2003

    What are the latest accounts for RECRUIT12 CONTRACTS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for RECRUIT12 CONTRACTS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for RECRUIT12 CONTRACTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    4 pagesAR01

    Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Sep 14, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed 3CS community LIMITED\certificate issued on 03/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2011

    Change company name resolution on Aug 02, 2011

    RES15
    change-of-nameAug 03, 2011

    Change of name by resolution

    NM01

    Registered office address changed from * Pembroke House 7 Brunswick Square Bristol BS2 8PE* on Aug 02, 2011

    1 pagesAD01

    Termination of appointment of Colin Allison as a director

    1 pagesTM01

    Appointment of Mr Paul Hodges as a secretary

    1 pagesAP03

    Termination of appointment of Colin Macklin as a director

    1 pagesTM01

    Termination of appointment of Christopher Parr as a secretary

    1 pagesTM02

    Termination of appointment of Mark Inskipp as a director

    1 pagesTM01

    Appointment of Mr Paul Hodges as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of David Meggitt as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Sep 14, 2009 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    7 pages363a

    Total exemption small company accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnOct 23, 2007

    legacy

    363(288)
    annual-returnOct 23, 2007

    legacy

    363(353)

    Who are the officers of RECRUIT12 CONTRACTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGES, Paul
    c/o Recruit12 Ltd
    71
    Francis Road Edgbaston
    B16 8SP Birmingham
    Sterling House
    England
    Secretary
    c/o Recruit12 Ltd
    71
    Francis Road Edgbaston
    B16 8SP Birmingham
    Sterling House
    England
    162018210001
    HODGES, Paul
    71 Francis Road
    B16 8SP Birmingham
    Sterling House
    West Midlands
    United Kingdom
    Director
    71 Francis Road
    B16 8SP Birmingham
    Sterling House
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director161503620001
    ALLISON, Susan Christine
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    Secretary
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    BritishDirector78990550001
    PARR, Christopher Martin
    19 Carrick Court
    Kennington Park Road
    SE11 4EE London
    Secretary
    19 Carrick Court
    Kennington Park Road
    SE11 4EE London
    British78664320003
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ALLISON, Colin Geoffrey
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    Director
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    United KingdomBritishDirector78990540001
    ALLISON, Susan Christine
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    Director
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    United KingdomBritishDirector78990550001
    HADDOCK, William James
    15 Cromford Road
    SW18 1NZ London
    Director
    15 Cromford Road
    SW18 1NZ London
    BritishChartered Accountant79234080001
    INSKIPP, Mark Patrick
    33 Chipperfield Road
    Bovingdon
    HP3 0JN Hemel Hempstead
    Hertfordshire
    Director
    33 Chipperfield Road
    Bovingdon
    HP3 0JN Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector77443630001
    MACKLIN, Colin Leonard
    The Barn
    1 College Fields
    OX17 3BZ Aynho Banbury
    Oxfordshire
    Director
    The Barn
    1 College Fields
    OX17 3BZ Aynho Banbury
    Oxfordshire
    EnglandBritishDirector91416330001
    MEGGITT, David Ian
    23 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    Director
    23 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    EnglandBritishDirector14118750001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001

    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