Company NamePe Recruitment Limited
Company StatusDissolved
Company Number04462288
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NamePaulene Ann Ellis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleConsultant
Correspondence AddressCelyn Villa
Carmel
Holywell
Flintshire
CH8 8QP
Wales
Secretary NameLeslie Ellis
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCelyn Villa
Carmel
Holywell
Flintshire
CH8 8QP
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCelyn Villa
Carmel
Holywell
Flintshire
CH8 8QP
Wales
ConstituencyDelyn
ParishWhitford
WardWhitford
Built Up AreaFlint

Financials

Year2014
Net Worth-£4
Cash£5,311
Current Liabilities£14,796

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
17 June 2004Return made up to 09/06/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 July 2003Return made up to 17/06/03; full list of members (6 pages)
18 July 2002Registered office changed on 18/07/02 from: ironmonger house 96 northgate street chester cheshire CH1 2HT (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
17 June 2002Incorporation (10 pages)