Company NameCITI Recruitment Limited
Company StatusDissolved
Company Number05124998
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NamesProdrive (Suffolk) Limited and Pro Drive (Suffolk) Limited

Business Activity

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

Directors

Secretary NameVictoria Grace Wollen
NationalityBritish
StatusClosed
Appointed25 May 2004(2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 19 May 2009)
RoleSecretary
Correspondence Address22 Silcoh Street
Brightlingsea
Essex
Co7 Odr
Director NameMr Nicholas James Judd
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 19 May 2009)
RoleAccountant
Correspondence Address131 The Maples
Harlow
Essex
CM19 4RD
Director NameMr Andrew Paul Wollen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dry Dock
Wivenhoe
Essex
CO7 9TE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressStudio 10 Rochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Director appointed nicholas james judd (2 pages)
12 October 2006Memorandum and Articles of Association (4 pages)
10 October 2006Company name changed pro drive (suffolk) LIMITED\certificate issued on 10/10/06 (2 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Return made up to 11/05/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 11/05/05; full list of members (2 pages)
11 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 May 2004Company name changed prodrive (suffolk) LIMITED\certificate issued on 17/05/04 (2 pages)
11 May 2004Incorporation (6 pages)