Company NameKomak Recruitment Limited
Company StatusDissolved
Company Number05798027
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew James England
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hurst Dale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Secretary NameMr James Joseph England
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Minster Drive
Bowdon
Cheshire
WA14 3FA
Director NameDavid Tyson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 Hurst Dale Devisdale Road
Altrincham
Cheshire
WA14 2AT

Contact

Websitekomakrecruitment.com

Location

Registered AddressDeanway Technology Building Two Deanway Technology Building Two, Wilmslow Road
Handforth
Wilmslow
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

225 at £1Andrew James England
44.82%
Ordinary
225 at £1David Robert Tyson
44.82%
Ordinary
25 at £1Derek Tyson
4.98%
Ordinary
25 at £1James Joseph England
4.98%
Ordinary
1 at £1Andrew James England
0.20%
Ordinary A
1 at £1David Robert Tyson
0.20%
Ordinary A

Financials

Year2014
Net Worth£27,023
Cash£5,520
Current Liabilities£12,390

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
1 November 2016Registered office address changed from 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT England to Deanway Technology Building Two Deanway Technology Building Two, Wilmslow Road Handforth Wilmslow SK9 3HW on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT England to Deanway Technology Building Two Deanway Technology Building Two, Wilmslow Road Handforth Wilmslow SK9 3HW on 1 November 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 502
(5 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 502
(5 pages)
18 March 2016Termination of appointment of David Tyson as a director on 31 December 2015 (1 page)
18 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 March 2016Termination of appointment of David Tyson as a director on 31 December 2015 (1 page)
18 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 October 2015Registered office address changed from Charter House Woodlands Road Altrincham Cheshire WA14 1HF to 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT on 9 October 2015 (1 page)
9 October 2015Director's details changed for David Tyson on 16 March 2015 (2 pages)
9 October 2015Registered office address changed from Charter House Woodlands Road Altrincham Cheshire WA14 1HF to 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Charter House Woodlands Road Altrincham Cheshire WA14 1HF to 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT on 9 October 2015 (1 page)
9 October 2015Director's details changed for David Tyson on 16 March 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 502
(6 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 502
(6 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2014Director's details changed for David Tyson on 27 April 2014 (2 pages)
13 June 2014Director's details changed for David Tyson on 27 April 2014 (2 pages)
13 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 502
(6 pages)
13 June 2014Director's details changed for Andrew James England on 27 April 2014 (2 pages)
13 June 2014Director's details changed for Andrew James England on 27 April 2014 (2 pages)
13 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 502
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
9 May 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 9 May 2013 (1 page)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Director's details changed for David Tyson on 27 April 2010 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Andrew James England on 27 April 2010 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Andrew James England on 27 April 2010 (2 pages)
6 May 2010Director's details changed for David Tyson on 27 April 2010 (2 pages)
13 May 2009Return made up to 27/04/09; full list of members (5 pages)
13 May 2009Return made up to 27/04/09; full list of members (5 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 May 2009Registered office changed on 11/05/2009 from 6 minster drive bowdon cheshire WA14 3FA (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 May 2009Registered office changed on 11/05/2009 from 6 minster drive bowdon cheshire WA14 3FA (1 page)
19 September 2008Registered office changed on 19/09/2008 from sun house 2 - 4 little peter street manchester M15 4PS united kingdom (1 page)
19 September 2008Registered office changed on 19/09/2008 from sun house 2 - 4 little peter street manchester M15 4PS united kingdom (1 page)
18 September 2008Registered office changed on 18/09/2008 from 22 greenwood street altrincham cheshire WA14 1RZ (1 page)
18 September 2008Registered office changed on 18/09/2008 from 22 greenwood street altrincham cheshire WA14 1RZ (1 page)
12 May 2008Return made up to 27/04/08; full list of members (5 pages)
12 May 2008Return made up to 27/04/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 June 2007Return made up to 27/04/07; full list of members (3 pages)
4 June 2007Return made up to 27/04/07; full list of members (3 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Ad 01/12/06--------- £ si 400@1=400 £ si 2@1=2 £ ic 100/502 (2 pages)
30 March 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
30 March 2007£ nc 100/10000 01/12/06 (2 pages)
30 March 2007Ad 01/12/06--------- £ si 400@1=400 £ si 2@1=2 £ ic 100/502 (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 6 minster drive bowdon cheshire WA14 3FA (1 page)
30 March 2007Registered office changed on 30/03/07 from: 6 minster drive bowdon cheshire WA14 3FA (1 page)
30 March 2007£ nc 100/10000 01/12/06 (2 pages)
30 March 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
27 April 2006Incorporation (13 pages)
27 April 2006Incorporation (13 pages)