Company NameThe Recruitment Clinic Ltd
Company StatusDissolved
Company Number03374348
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameQ.S Europe Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Dawkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleBusiness Dev Manager
Correspondence AddressRicula Barn
Church End Rickling
Saffron Walden
Essex
CB11 3YL
Secretary NameSandra Holden
NationalityBritish
StatusClosed
Appointed17 October 2001(4 years, 5 months after company formation)
Appointment Duration5 years (closed 17 October 2006)
RoleNursery Teacher
Correspondence AddressRicula Barn
Church End Rickling
Saffron Walden
Essex
CB11 3YL
Director NameCathryn Wallace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleAdministrator
Correspondence Address14 Fanhams Hall Road
Ware
Hertfordshire
SG12 7NN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameCathryn Wallace
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleAdministrator
Correspondence Address14 Fanhams Hall Road
Ware
Hertfordshire
SG12 7NN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressRicula Barn
Church End Rickling
Saffron Walden
Essex
CB11 3YL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishQuendon and Rickling
WardNewport

Financials

Year2014
Turnover£53,421
Gross Profit-£5,169
Net Worth£132,000
Cash£119,060
Current Liabilities£2,436

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Application for striking-off (1 page)
8 June 2005Return made up to 21/05/05; full list of members (6 pages)
24 January 2005Company name changed Q.s europe LTD\certificate issued on 24/01/05 (2 pages)
4 October 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
24 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2003Registered office changed on 26/03/03 from: 2 keepers cottage lowgate farm potters green ware hertfordshire SG12 0JX (1 page)
20 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 June 2002Director's particulars changed (1 page)
16 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Registered office changed on 16/06/02 from: 14 fanhams hall road ware hertfordshire SG12 7NN (1 page)
16 June 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned;director resigned (1 page)
3 July 2001Return made up to 21/05/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 August 2000Return made up to 21/05/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
16 May 1999Return made up to 21/05/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
23 October 1998Registered office changed on 23/10/98 from: 50 st andrew street hertford hertfordshire SG14 1JA (1 page)
28 May 1998Return made up to 21/05/98; full list of members (6 pages)
13 May 1998Ad 27/04/98--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
13 May 1998Ad 27/04/98--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
15 August 1997Ad 27/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 July 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Director resigned (1 page)
21 May 1997Incorporation (16 pages)