Company NameReal Recruitment Partnership Limited
Company StatusDissolved
Company Number05958564
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameClaire Louise Wallace
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address50 Almond Grove
Grantham
NG31 9PX
Secretary NameAnnette Marie Pask
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Dover Close
Grantham
Lincolnshire
NG31 8TF
Director NameMr James David Pask
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 02 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dover Close
Grantham
Lincs
NG31 8TF
Director NameJames David Pask
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleBusinessman
Correspondence Address93 Queensway
Grantham
NG31 9RW
Director NameMr David Arthur Pask
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Coggles Causeway
Bourne
Lincolnshire
PE10 9LN

Location

Registered AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

750 at £1Susan Pask
75.00%
Ordinary
250 at £1Claire Louise Wallace
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,867
Cash£65,032
Current Liabilities£77,944

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
2 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
27 March 2013Liquidators statement of receipts and payments to 8 February 2013 (11 pages)
27 March 2013Liquidators' statement of receipts and payments to 8 February 2013 (11 pages)
27 March 2013Liquidators statement of receipts and payments to 8 February 2013 (11 pages)
27 March 2013Liquidators' statement of receipts and payments to 8 February 2013 (11 pages)
17 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-09
(1 page)
17 February 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Statement of affairs with form 4.19 (5 pages)
17 February 2012Registered office address changed from Unit 31-32 the George Centre Guildhall Street Grantham Lincolnshire NG31 6LH on 17 February 2012 (2 pages)
17 February 2012Statement of affairs with form 4.19 (5 pages)
17 February 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Registered office address changed from Unit 31-32 the George Centre Guildhall Street Grantham Lincolnshire NG31 6LH on 17 February 2012 (2 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1,000
(5 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1,000
(5 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1,000
(5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 October 2009Director's details changed for James Pask on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for James Pask on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Claire Louise Wallace on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Claire Louise Wallace on 29 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 October 2008Secretary's Change of Particulars / annette pask / 30/10/2008 / HouseName/Number was: , now: 8; Street was: 93 queensway, now: dover close; Region was: , now: lincolnshire; Post Code was: NG31 9RW, now: NG31 8TF (1 page)
30 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 October 2008Secretary's change of particulars / annette pask / 30/10/2008 (1 page)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 May 2008Director appointed james pask (2 pages)
8 May 2008Appointment terminated director david pask (1 page)
8 May 2008Appointment Terminated Director david pask (1 page)
8 May 2008Director appointed james pask (2 pages)
7 May 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
7 May 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
26 October 2007Return made up to 06/10/07; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: suite 5 second floor the george centre guildhall street grantham lincolnshire NG31 6LH (1 page)
26 October 2007Registered office changed on 26/10/07 from: suite 5 second floor the george centre guildhall street grantham lincolnshire NG31 6LH (1 page)
26 October 2007Return made up to 06/10/07; full list of members (2 pages)
28 February 2007Ad 06/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 2007Ad 06/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 50 almond grove grantham lincolnshire NG31 9PX (1 page)
28 November 2006Registered office changed on 28/11/06 from: 50 almond grove grantham lincolnshire NG31 9PX (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 93 queensway grantham NG31 9RW (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 93 queensway grantham NG31 9RW (2 pages)
23 October 2006New director appointed (1 page)
6 October 2006Incorporation (15 pages)
6 October 2006Incorporation (15 pages)