Company NameFineline Recruitment Limited
Company StatusDissolved
Company Number06055627
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ben John Tyler
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(8 months after company formation)
Appointment Duration6 years, 5 months (closed 04 March 2014)
RoleRecriutment Consultant
Country of ResidenceEngland
Correspondence Address1 Avon Close
Ashingdon
Essex
SS4 3AB
Director NameMr Clive Anthony Window
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fobbing Road
Corringham
Essex
SS17 9BG
Secretary NameGraham Shead
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRoyce House
630-634 London Road
Westcliff On Sea
Essex
SS0 9HW
Secretary NameMr Clive Anthony Window
NationalityEnglish
StatusResigned
Appointed12 August 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fobbing Road
Corringham
Essex
SS17 9BG

Location

Registered AddressUnit 3 Lubards Farm
Hullbridge Road
Rayleigh
Essex
SS6 9QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-03-03
  • GBP 1
(3 pages)
3 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-03-03
  • GBP 1
(3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 February 2012Termination of appointment of Clive Window as a secretary (1 page)
6 February 2012Registered office address changed from 1 Avon Close Ashingdon Essex SS4 3AB on 6 February 2012 (1 page)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
6 February 2012Registered office address changed from 1 Avon Close Ashingdon Essex SS4 3AB on 6 February 2012 (1 page)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
6 February 2012Registered office address changed from 1 Avon Close Ashingdon Essex SS4 3AB on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Clive Anthony Window as a secretary on 28 October 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
18 October 2011Registered office address changed from Unit 18 Sadlers Hall Farm 24 London Road Basildon Essex SS13 2HD on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Unit 18 Sadlers Hall Farm 24 London Road Basildon Essex SS13 2HD on 18 October 2011 (1 page)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Ben Tyler on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ben Tyler on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ben Tyler on 9 February 2010 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 September 2009Registered office changed on 14/09/2009 from 643 watford way apex corner mill hill london NW7 3JR (1 page)
14 September 2009Registered office changed on 14/09/2009 from 643 watford way apex corner mill hill london NW7 3JR (1 page)
8 September 2009Secretary appointed clive window (2 pages)
8 September 2009Appointment Terminated Secretary graham shead (1 page)
8 September 2009Appointment terminated secretary graham shead (1 page)
8 September 2009Secretary appointed clive window (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 85 southchurch boulevard southend-on-sea essex SS2 4UP (1 page)
18 August 2009Registered office changed on 18/08/2009 from 85 southchurch boulevard southend-on-sea essex SS2 4UP (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house, suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house, suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 February 2008Return made up to 17/01/08; full list of members (2 pages)
1 February 2008Return made up to 17/01/08; full list of members (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
17 January 2007Incorporation (10 pages)
17 January 2007Incorporation (10 pages)