RECRUIT12 CONTRACTS LTD.
Overview
Company Name | RECRUIT12 CONTRACTS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04898368 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RECRUIT12 CONTRACTS LTD.?
Company Name | From | Until |
---|---|---|
3CS COMMUNITY LIMITED | Sep 14, 2003 | Sep 14, 2003 |
What are the latest accounts for RECRUIT12 CONTRACTS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for RECRUIT12 CONTRACTS LTD.?
Annual Return |
|
---|
What are the latest filings for RECRUIT12 CONTRACTS LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed 3CS community LIMITED\certificate issued on 03/08/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Pembroke House 7 Brunswick Square Bristol BS2 8PE* on Aug 02, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Colin Allison as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Hodges as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Colin Macklin as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Parr as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Mark Inskipp as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Hodges as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Termination of appointment of David Meggitt as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 14, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 7 pages | AA | ||||||||||||||
legacy | 7 pages | 363a | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2007 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 8 pages | 363s | ||||||||||||||
|
Who are the officers of RECRUIT12 CONTRACTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGES, Paul | Secretary | c/o Recruit12 Ltd 71 Francis Road Edgbaston B16 8SP Birmingham Sterling House England | 162018210001 | |||||||
HODGES, Paul | Director | 71 Francis Road B16 8SP Birmingham Sterling House West Midlands United Kingdom | United Kingdom | British | Company Director | 161503620001 | ||||
ALLISON, Susan Christine | Secretary | 9 Court House Gardens Cam GL11 5LP Dursley Gloucestershire | British | Director | 78990550001 | |||||
PARR, Christopher Martin | Secretary | 19 Carrick Court Kennington Park Road SE11 4EE London | British | 78664320003 | ||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
ALLISON, Colin Geoffrey | Director | 9 Court House Gardens Cam GL11 5LP Dursley Gloucestershire | United Kingdom | British | Director | 78990540001 | ||||
ALLISON, Susan Christine | Director | 9 Court House Gardens Cam GL11 5LP Dursley Gloucestershire | United Kingdom | British | Director | 78990550001 | ||||
HADDOCK, William James | Director | 15 Cromford Road SW18 1NZ London | British | Chartered Accountant | 79234080001 | |||||
INSKIPP, Mark Patrick | Director | 33 Chipperfield Road Bovingdon HP3 0JN Hemel Hempstead Hertfordshire | England | British | Director | 77443630001 | ||||
MACKLIN, Colin Leonard | Director | The Barn 1 College Fields OX17 3BZ Aynho Banbury Oxfordshire | England | British | Director | 91416330001 | ||||
MEGGITT, David Ian | Director | 23 Chestnut Avenue KT10 8JF Esher Surrey | England | British | Director | 14118750001 | ||||
BOURSE NOMINEES LIMITED | 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