Company NameThe Recruiter Limited
Company StatusDissolved
Company Number04562276
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Susan Jane Partridge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Cuckoo Way
Great Notley
Braintree
Essex
CM77 7FZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFisher Michael Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressGround Floor Boundary House
4 County Place
New London Road Chelmsford
Essex
CM2 0RP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.therecruiterltd.co.uk
Telephone01245 356262
Telephone regionChelmsford

Location

Registered Address5 The Aquarium
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Susan Jane Partridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,419
Cash£2,076
Current Liabilities£61,687

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(4 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(4 pages)
9 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
9 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
6 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
12 December 2010Director's details changed for Susan Jane Partridge on 19 November 2010 (2 pages)
12 December 2010Director's details changed for Susan Jane Partridge on 19 November 2010 (2 pages)
12 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 March 2010Termination of appointment of Fisher Michael Secretaries Limited as a secretary (1 page)
19 March 2010Termination of appointment of Fisher Michael Secretaries Limited as a secretary (1 page)
19 March 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Registered office address changed from 5 the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 12 November 2009 (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Registered office address changed from 5 the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 12 November 2009 (1 page)
11 November 2009Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RP on 11 November 2009 (1 page)
11 November 2009Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
11 November 2009Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RP on 11 November 2009 (1 page)
11 November 2009Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 December 2008Return made up to 14/10/08; full list of members (3 pages)
16 December 2008Return made up to 14/10/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
15 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
11 December 2007Return made up to 14/10/07; full list of members (2 pages)
11 December 2007Return made up to 14/10/07; full list of members (2 pages)
31 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
31 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 November 2006Return made up to 14/10/06; full list of members (6 pages)
9 November 2006Return made up to 14/10/06; full list of members (6 pages)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 14/10/05; full list of members (6 pages)
31 October 2005Return made up to 14/10/05; full list of members (6 pages)
25 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
25 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
7 October 2004Return made up to 14/10/04; full list of members (6 pages)
7 October 2004Return made up to 14/10/04; full list of members (6 pages)
18 December 2003Accounts for a dormant company made up to 31 October 2003 (7 pages)
18 December 2003Accounts for a dormant company made up to 31 October 2003 (7 pages)
8 October 2003Return made up to 14/10/03; full list of members (6 pages)
8 October 2003Return made up to 14/10/03; full list of members (6 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)