Company NameRecruitment Doctor Limited
Company StatusDissolved
Company Number05375037
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Bruce Ashley Noble
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Oaktree Court Business Centre 25 Oaktree Court
Mill Lane
Neston
Cheshire
CH64 8TP
Wales
Director NameMr Bruce Ashley Noble
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 month after company formation)
Appointment Duration16 years, 4 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oaktree Court Business Centre 25 Oaktree Court
Mill Lane
Neston
Cheshire
CH64 8TP
Wales
Director NameKaren Sarah O'Hara
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Chestnut Crescent
Hawarden
Flintshire
CH5 3NT
Wales
Director NameMrs Julie Marie Noble
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oaktree Court Business Centre 25 Oaktree Court
Mill Lane
Neston
Cheshire
CH64 8TP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0845 1239450
Telephone regionUnknown

Location

Registered Address25 Oaktree Court Business Centre 25 Oaktree Court Business Centre
Mill Lane
Neston
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 November 2017Termination of appointment of Julie Marie Noble as a director on 21 November 2017 (1 page)
21 November 2017Notification of Bruce Ashley Noble as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Cessation of Julie Marie Noble as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Julie Marie Noble as a person with significant control on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Julie Marie Noble as a director on 21 November 2017 (1 page)
21 November 2017Notification of Bruce Ashley Noble as a person with significant control on 21 November 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 February 2017Secretary's details changed for Bruce Ashley Noble on 6 May 2016 (1 page)
7 February 2017Director's details changed for Bruce Ashley Noble on 6 May 2016 (2 pages)
7 February 2017Director's details changed for Mrs Julie Marie Noble on 6 May 2016 (2 pages)
7 February 2017Secretary's details changed for Bruce Ashley Noble on 6 May 2016 (1 page)
7 February 2017Director's details changed for Mrs Julie Marie Noble on 6 May 2016 (2 pages)
7 February 2017Director's details changed for Bruce Ashley Noble on 6 May 2016 (2 pages)
12 January 2017Registered office address changed from Unit 19 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EN to C/O Noble Hr Solutions PO Box CH64 8TP 25 Oaktree Court Business Centre 25 Oaktree Court Business Centre Mill Lane Neston Cheshire CH64 8TP on 12 January 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 January 2017Registered office address changed from Unit 19 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EN to C/O Noble Hr Solutions PO Box CH64 8TP 25 Oaktree Court Business Centre 25 Oaktree Court Business Centre Mill Lane Neston Cheshire CH64 8TP on 12 January 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
21 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
15 March 2013Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 15 March 2013 (1 page)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a dormant company made up to 30 March 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 30 March 2011 (2 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 March 2010Director's details changed for Bruce Ashley Noble on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Julie Marie Noble on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Bruce Ashley Noble on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Bruce Ashley Noble on 1 October 2009 (1 page)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Julie Marie Noble on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Bruce Ashley Noble on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Bruce Ashley Noble on 1 October 2009 (1 page)
16 March 2010Director's details changed for Julie Marie Noble on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Bruce Ashley Noble on 1 October 2009 (1 page)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 24/02/09; full list of members (3 pages)
31 March 2009Return made up to 24/02/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 24/02/07; full list of members (2 pages)
15 March 2007Return made up to 24/02/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 24/02/06; full list of members (3 pages)
4 April 2006Return made up to 24/02/06; full list of members (3 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
17 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
24 February 2005Incorporation (17 pages)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Incorporation (17 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)