Company NameDrummond Recruitment Limited
Company StatusDissolved
Company Number05016121
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameWilliam Newton Taylor
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJack's Place 6 Corbet Place
London
E1 6NN
Secretary NameSimon David Newton Taylor
NationalityBritish
StatusClosed
Appointed01 December 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2012)
RoleCompany Director
Correspondence AddressJack's Place 6 Corbet Place
London
E1 6NN
Director NameSimon David Taylor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wardo Avenue
London
SW6 6RA
Secretary NameMark Barnicoat
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Fore Street
Hatfield
AL9 5AN
Secretary NameMr Gregory Charles Ashmore
NationalityBritish
StatusResigned
Appointed01 September 2004(7 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 100 Hightrees House
Nightingale Lane
London
SW12 8AH
Director NameWilliam Newton Taylor
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Place 6 Corbet Place
London
E1 6NN

Location

Registered Address203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
7 March 2011Termination of appointment of William Taylor as a director (1 page)
7 March 2011Termination of appointment of William Taylor as a director (1 page)
17 January 2011Appointment of Simon David Newton Taylor as a secretary (3 pages)
17 January 2011Appointment of Simon David Newton Taylor as a secretary (3 pages)
12 January 2011Appointment of William Newton Taylor as a director (2 pages)
12 January 2011Appointment of William Newton Taylor as a director (2 pages)
7 January 2011Appointment of William Newton Taylor as a director (2 pages)
7 January 2011Appointment of William Newton Taylor as a director (2 pages)
14 December 2010Termination of appointment of Simon Taylor as a director (1 page)
14 December 2010Termination of appointment of Simon Taylor as a director (1 page)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 March 2010Director's details changed for Simon David Taylor on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Simon David Taylor on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Simon David Taylor on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 March 2009Appointment terminated secretary gregory ashmore (1 page)
31 March 2009Return made up to 15/01/09; full list of members (3 pages)
31 March 2009Return made up to 15/01/09; full list of members (3 pages)
31 March 2009Appointment Terminated Secretary gregory ashmore (1 page)
30 March 2009Director's change of particulars / simon taylor / 15/01/2009 (1 page)
30 March 2009Secretary's change of particulars / gregory ashmore / 15/01/2009 (1 page)
30 March 2009Director's Change of Particulars / simon taylor / 15/01/2009 / HouseName/Number was: down park farm, now: 23; Street was: sandy lane, now: wardo avenue; Post Town was: crawley down, now: london; Region was: west sussex, now: ; Post Code was: RH10 4HU, now: SW6 6RA; Country was: , now: united kingdom (1 page)
30 March 2009Secretary's Change of Particulars / gregory ashmore / 15/01/2009 / HouseName/Number was: , now: 100; Street was: 14 hill view close, now: hightrees house nightingale lane; Post Town was: purley, now: london; Region was: surrey, now: ; Post Code was: CR8 1AU, now: SW12 8AH; Country was: , now: united kingdom (1 page)
25 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 March 2008Accounts made up to 31 January 2008 (2 pages)
28 February 2008Return made up to 15/01/08; full list of members (3 pages)
28 February 2008Director's change of particulars / simon taylor / 01/05/2007 (1 page)
28 February 2008Return made up to 15/01/08; full list of members (3 pages)
28 February 2008Director's Change of Particulars / simon taylor / 01/05/2007 / HouseName/Number was: , now: down park farm; Street was: flat 13 cedar court, now: sandy lane; Area was: essex road, now: ; Post Town was: london, now: crawley down; Region was: , now: west sussex; Post Code was: N1 3AT, now: RH10 4HU (1 page)
29 October 2007Accounts made up to 31 January 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 March 2007Return made up to 15/01/07; full list of members (2 pages)
8 March 2007Return made up to 15/01/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
27 November 2006Accounts made up to 31 January 2006 (2 pages)
14 February 2006Return made up to 15/01/06; full list of members (7 pages)
14 February 2006Return made up to 15/01/06; full list of members (7 pages)
3 November 2005Accounts made up to 31 January 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
20 April 2005Return made up to 15/01/05; full list of members (6 pages)
20 April 2005Return made up to 15/01/05; full list of members (6 pages)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004Secretary's particulars changed (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
15 January 2004Incorporation (18 pages)
15 January 2004Incorporation (18 pages)