Company NameP A G Recruitment Limited
Company StatusDissolved
Company Number04422336
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)
Previous NamePAG Recruitment Limited

Business Activity

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

Directors

Director NameMrs Michelle Rachael Kitchener
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(6 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kenilworth Walk
Putnoe
Bedford
Bedfordshire
MK41 8LH
Director NameNicholas Peter Field
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Hopton Grove
Newport Pagnell
Buckinghamshire
MK16 0DW
Secretary NameMichelle Rachael Boyden
NationalityBritish
StatusResigned
Appointed01 November 2002(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 02 November 2005)
RoleCompany Director
Correspondence Address164 Queens Drive
Putnce
Bedford
Bedfordshire
MK41 9JG
Secretary NameNatasha Louise Proctor
NationalityBritish
StatusResigned
Appointed02 November 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2007)
RoleBranch Manager
Correspondence Address7 Greenways
Bowbrick Hill
Milton Keynes
Buckinghamshire
MK17 9JP
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusResigned
Appointed20 April 2007(4 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2012)
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at £1Mrs Michelle Rachael Kitchener
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,715
Cash£20,886
Current Liabilities£156,710

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 November 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
19 November 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
14 September 2015Liquidators' statement of receipts and payments to 5 July 2015 (14 pages)
14 September 2015Liquidators statement of receipts and payments to 5 July 2015 (14 pages)
14 September 2015Liquidators statement of receipts and payments to 5 July 2015 (14 pages)
14 September 2015Liquidators' statement of receipts and payments to 5 July 2015 (14 pages)
8 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (9 pages)
8 September 2014Liquidators statement of receipts and payments to 5 July 2014 (9 pages)
8 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (9 pages)
8 September 2014Liquidators statement of receipts and payments to 5 July 2014 (9 pages)
9 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (9 pages)
9 August 2013Liquidators statement of receipts and payments to 5 July 2013 (9 pages)
9 August 2013Liquidators statement of receipts and payments to 5 July 2013 (9 pages)
9 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (9 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Statement of affairs with form 4.19 (13 pages)
12 July 2012Statement of affairs with form 4.19 (13 pages)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 July 2012 (2 pages)
29 June 2012Registered office address changed from Norfolk House East 499 Silbury Boulevard Central Milton Keynes Buckingham MK9 2AH on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from Norfolk House East 499 Silbury Boulevard Central Milton Keynes Buckingham MK9 2AH on 29 June 2012 (2 pages)
4 May 2012Amended accounts made up to 30 June 2011 (5 pages)
4 May 2012Amended accounts made up to 30 June 2011 (5 pages)
28 February 2012Termination of appointment of Reid & Co Professional Services Limited as a secretary (2 pages)
28 February 2012Termination of appointment of Reid & Co Professional Services Limited as a secretary (2 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
22 August 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 50
(15 pages)
22 August 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 50
(15 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 May 2009Return made up to 23/04/09; full list of members (5 pages)
9 May 2009Return made up to 23/04/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 July 2008Return made up to 23/04/08; full list of members (5 pages)
30 July 2008Return made up to 23/04/08; full list of members (5 pages)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Registered office changed on 14/12/07 from: norfolk house east 499 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page)
14 December 2007Registered office changed on 14/12/07 from: norfolk house east 499 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page)
12 December 2007Registered office changed on 12/12/07 from: norfolk house east 499 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page)
12 December 2007Registered office changed on 12/12/07 from: norfolk house east 499 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page)
11 December 2007Registered office changed on 11/12/07 from: norfolk house central 112 saxon gate west central milton keynes buckinghamshire MK9 2DN (1 page)
11 December 2007Registered office changed on 11/12/07 from: norfolk house central 112 saxon gate west central milton keynes buckinghamshire MK9 2DN (1 page)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 May 2007Return made up to 23/04/07; full list of members (5 pages)
17 May 2007Return made up to 23/04/07; full list of members (5 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 23/04/06; full list of members (5 pages)
4 July 2006Return made up to 23/04/06; full list of members (5 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
29 November 2005£ ic 100/50 02/11/05 £ sr 50@1=50 (1 page)
29 November 2005£ ic 100/50 02/11/05 £ sr 50@1=50 (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Registered office changed on 27/04/05 from: 500 avebury boulevard milton keynes buckinghamshire MK9 2BE (1 page)
27 April 2005Registered office changed on 27/04/05 from: 500 avebury boulevard milton keynes buckinghamshire MK9 2BE (1 page)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2004Return made up to 23/04/04; full list of members (7 pages)
5 May 2004Return made up to 23/04/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 May 2003Return made up to 23/04/03; full list of members (7 pages)
1 May 2003Return made up to 23/04/03; full list of members (7 pages)
26 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
26 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
27 January 2003Company name changed pag recruitment LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed pag recruitment LIMITED\certificate issued on 27/01/03 (2 pages)
31 December 2002Particulars of mortgage/charge (11 pages)
31 December 2002Particulars of mortgage/charge (11 pages)
14 November 2002Registered office changed on 14/11/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
14 November 2002Director's particulars changed (1 page)
3 July 2002Particulars of mortgage/charge (11 pages)
3 July 2002Particulars of mortgage/charge (11 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
23 April 2002Incorporation (19 pages)
23 April 2002Incorporation (19 pages)