Company NameX-Ecruit Solutions Limited
Company StatusDissolved
Company Number04238406
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gerald David Sumpter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Weathercock Lane Key Green
Congleton
Cheshire
CW12 3PZ
Secretary NameAlison Marie Sumpter
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House
Weathercock Lane Key Green
Congleton
Cheshire
CW12 3PZ
Director NameKeith Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2006)
RoleCommercial Consultant
Correspondence Address16 Lansdowne Street
Macclesfield
Cheshire
SK10 2QZ
Director NameAlison Marie Sumpter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2006)
RoleAdminstratour
Correspondence AddressThe Manor House
Weathercock Lane Key Green
Congleton
Cheshire
CW12 3PZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAfa Accountancy Limited
Riverside 9 Sunderland House
Sunderland Street Macclesfield
SK11 7PG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Application for striking-off (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
21 July 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(7 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Secretary's particulars changed;director's particulars changed (2 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 July 2004Return made up to 21/06/04; full list of members (7 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
28 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: 6 ennerdale drive congleton cheshire CW12 4FR (1 page)
10 May 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
16 August 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Director resigned (2 pages)
29 June 2001Secretary resigned (2 pages)
21 June 2001Incorporation (11 pages)