Company NameDee Recruitment Limited
Company StatusDissolved
Company Number03290680
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameDee Secretarial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Beverley Curnow
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rossmore Business Village Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Secretary NameMr Ronald Beverley Curnow
NationalityBritish
StatusClosed
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rossmore Business Village Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameMr Gareth Ronald Curnow
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(12 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 October 2021)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address12 Rossmore Business Village Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameJill Antoinette Mary Davies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crooked Cottage 43 Sandy Lane
Boughton
Chester
Cheshire
CH3 5UL
Wales
Director NameKaren Dennis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2011)
RoleRecruiter
Correspondence Address18 Bridle Hey
Nantwich
Cheshire
CW5 7QE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedeerecruitment.co.uk

Location

Registered Address12 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

100 at £1Desurvey PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 April 1997Delivered on: 16 April 1997
Satisfied on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2015Satisfaction of charge 1 in full (1 page)
12 October 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Director's details changed for Mr Gareth Ronald Curnow on 16 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (2 pages)
31 July 2015Secretary's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (1 page)
31 July 2015Director's details changed for Mr Gareth Ronald Curnow on 16 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (2 pages)
31 July 2015Secretary's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
14 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
3 July 2014Accounts made up to 31 December 2013 (17 pages)
3 July 2014Accounts made up to 31 December 2013 (17 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
4 July 2013Accounts made up to 31 December 2012 (18 pages)
4 July 2013Accounts made up to 31 December 2012 (18 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts made up to 31 December 2011 (17 pages)
4 July 2012Accounts made up to 31 December 2011 (17 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Gareth Ronald Curnow on 26 January 2011 (2 pages)
21 February 2012Director's details changed for Gareth Ronald Curnow on 26 January 2011 (2 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
12 January 2012Termination of appointment of Karen Dennis as a director (2 pages)
12 January 2012Termination of appointment of Karen Dennis as a director (2 pages)
29 June 2011Accounts made up to 31 December 2010 (17 pages)
29 June 2011Accounts made up to 31 December 2010 (17 pages)
11 February 2011Director's details changed for Gareth Ronald Curnow on 1 February 2011 (3 pages)
11 February 2011Director's details changed for Gareth Ronald Curnow on 1 February 2011 (3 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (15 pages)
11 February 2011Director's details changed for Gareth Ronald Curnow on 1 February 2011 (3 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (15 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
9 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
9 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 January 2010Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Merseyside on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Merseyside on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Merseyside on 4 January 2010 (1 page)
5 August 2009Appointment terminated director jill davies (1 page)
5 August 2009Director appointed karen dennis (1 page)
5 August 2009Appointment terminated director jill davies (1 page)
5 August 2009Director appointed gareth ronald curnow (1 page)
5 August 2009Director appointed karen dennis (1 page)
5 August 2009Director appointed gareth ronald curnow (1 page)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 11/12/08; full list of members (4 pages)
24 February 2009Return made up to 11/12/08; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from desurvey house 61-62 hamilton square birkenhead merseyside CH41 5AT (1 page)
17 February 2009Registered office changed on 17/02/2009 from desurvey house 61-62 hamilton square birkenhead merseyside CH41 5AT (1 page)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 January 2007Return made up to 11/12/06; full list of members (2 pages)
4 January 2007Return made up to 11/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 December 2005Return made up to 11/12/05; full list of members (7 pages)
23 December 2005Return made up to 11/12/05; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 February 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Company name changed dee secretarial services LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed dee secretarial services LIMITED\certificate issued on 09/11/04 (2 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 January 2004Return made up to 11/12/03; full list of members (7 pages)
8 January 2004Return made up to 11/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 January 2003Return made up to 11/12/02; full list of members (7 pages)
7 January 2003Return made up to 11/12/02; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 December 1999Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 1999Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 1998Return made up to 11/12/98; no change of members (6 pages)
24 December 1998Return made up to 11/12/98; no change of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 February 1998Return made up to 11/12/97; full list of members (7 pages)
24 February 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Return made up to 11/12/97; full list of members (7 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Secretary resigned (1 page)
11 December 1996Incorporation (22 pages)
11 December 1996Incorporation (22 pages)