Company NamePeppers Recruitment Limited
Company StatusDissolved
Company Number04807590
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date6 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameJanice Bates
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor Hen
Gellilydan
Gwynedd
LL41 4EY
Wales
Secretary NameJanice Bates
NationalityBritish
StatusClosed
Appointed10 June 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 06 October 2009)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor Hen
Gellilydan
Gwynedd
LL41 4EY
Wales
Director NameMr Kevin Joseph Maughan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2006)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address197 Pepper Lane
Standish
Wigan
WN6 0PN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Parkin S Booth & Co
2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Turnover£1,265,196
Gross Profit£321,954
Net Worth£67,735
Cash£43,477
Current Liabilities£249,482

Accounts

Latest Accounts12 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 October

Filing History

6 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
31 May 2006Appointment of a voluntary liquidator (1 page)
18 May 2006Registered office changed on 18/05/06 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
16 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2006Statement of affairs (5 pages)
28 February 2006Director resigned (1 page)
15 August 2005Total exemption full accounts made up to 12 October 2004 (10 pages)
28 July 2005Return made up to 23/06/05; full list of members (7 pages)
8 March 2005Director's particulars changed (2 pages)
2 September 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Ad 10/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2004Particulars of mortgage/charge (8 pages)
16 April 2004Accounting reference date extended from 30/06/04 to 12/10/04 (1 page)
30 September 2003New director appointed (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)