Company NameConstructionrecruitment.net Plc
Company StatusDissolved
Company Number03956052
CategoryPublic Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Andrew Paul Slawson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Drive
Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Secretary NameMr William James Kewley
NationalityBritish
StatusClosed
Appointed02 May 2001(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 01 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Dingwall Drive
Greasby
CH49 1SG
Wales
Director NameMargaret Caroline Slawson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleConsultant
Correspondence Address1 Acorn Drive
Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Secretary NameMr Andrew Paul Slawson
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Drive
Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Director NameMr William James Kewley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 22 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Dingwall Drive
Greasby
CH49 1SG
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressOffice Gf4 Oaklands Office Park, Hooton Road
Hooton
Ellesmere Port
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

2 at £1Andrew P. Slawson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
2 July 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 2
(5 pages)
2 July 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 2
(5 pages)
1 July 2012Termination of appointment of William Kewley as a director (1 page)
1 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 July 2012Termination of appointment of William James Kewley as a director on 22 May 2012 (1 page)
1 July 2012Registered office address changed from Unit 13 a Telford Court Chester Gates Chester CH1 6LT on 1 July 2012 (1 page)
1 July 2012Registered office address changed from Unit 13 a Telford Court Chester Gates Chester CH1 6LT on 1 July 2012 (1 page)
1 July 2012Registered office address changed from Unit 13 a Telford Court Chester Gates Chester CH1 6LT on 1 July 2012 (1 page)
29 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr William James Kewley on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Mr William James Kewley on 26 March 2010 (2 pages)
26 August 2009Accounts made up to 31 March 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 March 2009Return made up to 11/03/09; no change of members (4 pages)
19 March 2009Return made up to 11/03/09; no change of members (4 pages)
18 September 2008Accounts made up to 31 March 2008 (2 pages)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 September 2007Accounts made up to 31 March 2007 (1 page)
23 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 May 2007Return made up to 24/03/07; full list of members (7 pages)
9 May 2007Return made up to 24/03/07; full list of members
  • 363(287) ‐ Registered office changed on 09/05/07
(7 pages)
20 April 2007Registered office changed on 20/04/07 from: elder house park west chester cheshire CH1 4RL (1 page)
20 April 2007Registered office changed on 20/04/07 from: elder house park west chester cheshire CH1 4RL (1 page)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 October 2006Accounts made up to 31 March 2006 (1 page)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 August 2005Accounts made up to 31 March 2005 (2 pages)
18 May 2005Return made up to 24/03/05; full list of members (7 pages)
18 May 2005Return made up to 24/03/05; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 June 2004Accounts made up to 31 March 2004 (2 pages)
13 April 2004Return made up to 24/03/04; full list of members (7 pages)
13 April 2004Return made up to 24/03/04; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 November 2003Accounts made up to 31 March 2003 (2 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
4 November 2002Accounts made up to 31 March 2002 (2 pages)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 July 2002Return made up to 24/03/02; full list of members (8 pages)
22 July 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
14 August 2001Accounts made up to 31 March 2001 (1 page)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: park west elder house sealand road chester CH1 4RL (1 page)
10 May 2001Registered office changed on 10/05/01 from: park west elder house sealand road chester CH1 4RL (1 page)
10 May 2001Director resigned (1 page)
11 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
11 April 2001Return made up to 24/03/01; full list of members (6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 March 2000Incorporation (15 pages)