Company NameAlpha-Omega Recruitment Limited
Company StatusDissolved
Company Number04400780
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameKenneth Raymond Lawton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address529 Crewe Road
Crewe
Cheshire
CW2 6PY
Secretary NameKerry Louise Benbow
NationalityBritish
StatusClosed
Appointed20 January 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address3 Mary Street
Crewe
Cheshire
CW1 4AJ
Secretary NameMary Elizabeth Dodd
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Harvey Avenue
Nantwich
Cheshire
CW5 6LE
Secretary NameCecilia Anne Bendy
NationalityBritish
StatusResigned
Appointed15 April 2002(3 weeks, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 20 January 2003)
RoleCompany Director
Correspondence Address3 Edgewood Drive
Wistaston
Crewe
Cheshire
CW2 6SB
Secretary NameMr Ashley Weaver
NationalityBritish
StatusResigned
Appointed20 January 2003(10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Howbeck Crescent
Wybunbury
Nantwich
Cheshire
CW5 7NX
Secretary NameCarol Ann Bucknall
NationalityBritish
StatusResigned
Appointed12 June 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address19 Riverdale Drive
Packmoor
Stoke On Trent
Staffordshire
ST6 6XS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address63-67 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£775
Cash£35
Current Liabilities£11,352

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
18 April 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
10 September 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
14 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
6 May 2003Return made up to 21/03/03; full list of members (6 pages)
17 April 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
14 November 2002Particulars of mortgage/charge (7 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
7 May 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
29 March 2002Director resigned (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned (2 pages)