Company NameBoss Recruitment Limited
Company StatusDissolved
Company Number04096837
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameDP Sales & Marketing Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMarian Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleSales Person
Correspondence Address74 Maldon Road
Great Totham
Essex
CM9 8NL
Secretary NameMr Leo Thomas Arthur Basten
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Northgate Street
Colchester
Essex
CO1 1EZ
Director NameMr Brian Duncan Blakesley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(11 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 2002)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address74 Maldon Road
Great Totham
Essex
CM9 8NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 Northgate Street
Colchester
Essex
CO1 1EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts14 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 February

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
21 October 2003Total exemption full accounts made up to 14 February 2003 (8 pages)
8 March 2003Accounting reference date extended from 31/10/02 to 14/02/03 (1 page)
13 November 2002Return made up to 26/10/02; full list of members (6 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
8 January 2002Director resigned (1 page)
28 October 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)