Company NamePrecision Recruitment Consultancy Limited
DirectorAnthony Robert Collins
Company StatusDissolved
Company Number03658156
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)
Previous NamesVisual Recruitment Limited and Precision Recruitment Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAnthony Robert Collins
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleConsultant
Correspondence Address23 Crabtree Walk
Broxbourne
Hertfordshire
EN10 7NH
Secretary NameNatalie Kim Francis
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleHead Of Operations
Correspondence AddressFlat 27 Citygate House
91-99 Pentonville Road, Islington
London
N1 9LG
Secretary NameJennifer Susan Morrison
NationalityBritish
StatusCurrent
Appointed20 July 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address27 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameSteven Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RolePrinter
Correspondence Address31 Woodgrange Court
Rawdon Drive
Hoddesdon
Hertfordshire
EN11 8DQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnthony Robert Collins
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Globe Court
Church Lane
Broxbourne
Hertfordshire
EN10 6DJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,905
Cash£30,081
Current Liabilities£82,235

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 September 2003Dissolved (1 page)
23 June 2003Return of final meeting in a creditors' voluntary winding up (9 pages)
23 June 2003Liquidators statement of receipts and payments (6 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (6 pages)
22 March 2002Statement of affairs (19 pages)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2002Appointment of a voluntary liquidator (4 pages)
27 February 2002Registered office changed on 27/02/02 from: the coach house the square sawbridgeworth hertfordshire CM21 9AE (1 page)
21 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Particulars of mortgage/charge (4 pages)
8 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 December 2000Return made up to 28/10/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 October 1999 (10 pages)
10 November 1999Return made up to 28/10/99; full list of members (6 pages)
24 June 1999New director appointed (2 pages)
19 January 1999Company name changed precision recruitment services l td\certificate issued on 20/01/99 (2 pages)
24 November 1998Company name changed visual recruitment LIMITED\certificate issued on 25/11/98 (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (17 pages)