Company NameR.H.I. Recruitment Services Limited
Company StatusDissolved
Company Number02189295
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 5 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Leonard Hamilton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(14 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 08 November 2011)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Fernleigh Place
Ditton
Maidstone
Kent
ME20 6BS
Director NameMr Ron Victor Reeves
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
Vicarage Road
Staines
Middlesex
TW18 4YF
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 08 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed02 April 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Jeffrey John Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 2011(23 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 November 2011)
RoleProject/Business Management & Controls
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameRobin John Campbell
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1996)
RoleQuantity Surveyor
Correspondence AddressBirchdale
Raglan Road
Reigate
Surrey
RH2 6ES
Director NameNeil Davidson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 March 1992)
RoleQuantity Surveyor
Correspondence Address29 Colthill Circle
Milltimber
Aberdeenshire
AB13 0EH
Scotland
Director NameBrian Leslie James
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleQuantity Surveyor
Correspondence Address53 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr James Deans McFarlane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceGB
Correspondence Address11 Markenhorn
Godalming
Surrey
GU7 2QS
Director NameCharles James Rose
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleQuantity Surveyor
Correspondence AddressWayback Cottage 290 Crofton Road
Farnborough
Orpington
Kent
BR6 8EY
Secretary NameKenneth James Williamson
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 17 August 1998)
RoleCompany Director
Correspondence Address27 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameDaniel Gerard David Lane
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(10 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCairn Bank
3 Ashfield Road
Cults
Aberdeen
AB15 9NQ
Scotland
Secretary NameIrwin Kit Jacobson
NationalityBritish
StatusResigned
Appointed17 August 1998(10 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 April 2008)
RoleSecretary
Correspondence Address7 Herald Court
St Georges Road
Aldershot
Hampshire
GU12 4JL
Director NameMr Peter Ronald Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 2007)
RoleQuantity Surveyor
Correspondence Address18 Berrall Way
Billingshurst
West Sussex
RH14 9PG
Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Wallacebrae Drive
Danestone
Aberdeen
Aberdeenshire
AB22 8YA
Scotland

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Rider Hunt International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
13 July 2011Application to strike the company off the register (5 pages)
13 July 2011Application to strike the company off the register (5 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
17 January 2011Termination of appointment of Mark Watson as a director (1 page)
17 January 2011Termination of appointment of Mark Watson as a director (1 page)
17 January 2011Appointment of Mr Jeffrey John Harrison as a director (2 pages)
17 January 2011Appointment of Mr Jeffrey John Harrison as a director (2 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
30 November 2010Termination of appointment of James Mcfarlane as a director (1 page)
30 November 2010Termination of appointment of James Mcfarlane as a director (1 page)
15 September 2010Director's details changed for James Deans Mcfarlane on 14 August 2010 (2 pages)
15 September 2010Director's details changed for James Deans Mcfarlane on 14 August 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Christpher Laskey Fidler on 14 August 2010 (1 page)
15 September 2010Secretary's details changed for Mr Christpher Laskey Fidler on 14 August 2010 (1 page)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(8 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(8 pages)
8 April 2010Termination of appointment of Daniel Lane as a director (1 page)
8 April 2010Termination of appointment of Daniel Lane as a director (1 page)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
15 July 2009Accounts made up to 31 December 2008 (3 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 January 2009Accounts made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 14/08/08; full list of members (5 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Return made up to 14/08/08; full list of members (5 pages)
29 August 2008Location of register of members (1 page)
20 August 2008Director appointed mark james watson (2 pages)
20 August 2008Director appointed mark james watson (2 pages)
16 June 2008Director appointed john michael douglas young (3 pages)
16 June 2008Director appointed ronald victor reeves (2 pages)
16 June 2008Secretary appointed christopher laskey fidler (2 pages)
16 June 2008Registered office changed on 16/06/2008 from 32 queens road reading berkshire RG1 4BA (1 page)
16 June 2008Director appointed ronald victor reeves (2 pages)
16 June 2008Registered office changed on 16/06/2008 from 32 queens road reading berkshire RG1 4BA (1 page)
16 June 2008Appointment Terminated Secretary irwin jacobson (1 page)
16 June 2008Appointment terminated secretary irwin jacobson (1 page)
16 June 2008Secretary appointed christopher laskey fidler (2 pages)
16 June 2008Director appointed john michael douglas young (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 October 2007Return made up to 14/08/07; full list of members (2 pages)
12 October 2007Return made up to 14/08/07; full list of members (2 pages)
17 November 2006Return made up to 14/08/06; full list of members (2 pages)
17 November 2006Return made up to 14/08/06; full list of members (2 pages)
10 October 2006Accounts made up to 31 March 2006 (4 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
16 May 2005Accounts made up to 31 March 2005 (4 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 September 2004Accounts made up to 31 March 2004 (4 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 August 2004Return made up to 14/08/04; full list of members (8 pages)
27 August 2004Return made up to 14/08/04; full list of members (8 pages)
22 August 2003Return made up to 14/08/03; full list of members (8 pages)
22 August 2003Return made up to 14/08/03; full list of members (8 pages)
18 August 2003Accounts made up to 31 March 2003 (4 pages)
18 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2002Return made up to 14/08/02; full list of members (8 pages)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 July 2002Accounts made up to 31 March 2002 (4 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
7 January 2002Accounts made up to 31 March 2001 (7 pages)
13 September 2001Return made up to 14/08/01; full list of members (7 pages)
13 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2000Full accounts made up to 31 March 2000 (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (6 pages)
7 September 2000Return made up to 14/08/00; full list of members (7 pages)
7 September 2000Return made up to 14/08/00; full list of members (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (7 pages)
14 September 1999Return made up to 14/08/99; no change of members (4 pages)
14 September 1999Return made up to 14/08/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
18 August 1997Return made up to 14/08/97; full list of members (6 pages)
18 August 1997Return made up to 14/08/97; full list of members (6 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
29 August 1996Return made up to 14/08/96; full list of members (6 pages)
29 August 1996Return made up to 14/08/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
27 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
27 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
31 August 1995Return made up to 14/08/95; no change of members (4 pages)
31 August 1995Registered office changed on 31/08/95 from: 34 queens road reading berks RG1 4BA (1 page)
31 August 1995Registered office changed on 31/08/95 from: 34 queens road reading berks RG1 4BA (1 page)
31 August 1995Return made up to 14/08/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 November 1987Incorporation (16 pages)
5 November 1987Incorporation (16 pages)