Company NameARI Recruitment Limited
Company StatusDissolved
Company Number03776497
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Douglas Parkhurst Cooper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 week, 2 days after company formation)
Appointment Duration8 years, 5 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMericourt
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Secretary NameCestrian Management Consultants Limited (Corporation)
StatusClosed
Appointed09 March 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 30 October 2007)
Correspondence AddressThe Studio
120 Chestergate
Macclesfield
Cheshire
SK11 6DU
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Secretary NameMr Jeffrey Charles George Brooks
NationalityBritish
StatusResigned
Appointed03 June 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2001)
RoleDir/Secretary
Country of ResidenceEngland
Correspondence AddressScoon Bank
253 Lower Way
Thatcham
Berkshire
RG19 3TR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Studio 120 Chestergate
Macclesfield
Cheshire
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 July 2006Return made up to 25/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 June 2005Return made up to 25/05/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
3 June 2004Return made up to 25/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
9 June 2003Return made up to 25/05/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
16 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
28 August 2001Return made up to 25/05/01; full list of members (6 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 March 2001New secretary appointed (2 pages)
28 November 2000Compulsory strike-off action has been discontinued (1 page)
28 November 2000Return made up to 25/05/00; full list of members (6 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
25 May 1999Incorporation (14 pages)