Company NamePreview Personnel Limited
Company StatusDissolved
Company Number06696402
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Kim Laraine Hargreaves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameJason Crellin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(3 days after company formation)
Appointment Duration5 months, 1 week (resigned 20 February 2009)
RoleCompany Director
Correspondence Address30 Park Avenue
Winsford
Cheshire
CW7 3AX

Contact

Websitepreviewpersonnel.co.uk

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kim Laraine Hargreaves
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,248
Cash£350
Current Liabilities£1,598

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015Application to strike the company off the register (3 pages)
5 June 2015Application to strike the company off the register (3 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
26 June 2013Director's details changed for Kim Laraine Hargreaves on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Kim Laraine Hargreaves on 26 June 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2012Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road 98 Middlewich Road Northwich Cheshire CW9 7RA United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road 98 Middlewich Road Northwich Cheshire CW9 7RA United Kingdom on 23 January 2012 (1 page)
11 January 2012Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 11 January 2012 (1 page)
20 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Kim Laraine Hargreaves on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Kim Laraine Hargreaves on 12 September 2010 (2 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
26 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 October 2009Termination of appointment of Jason Crellin as a director (1 page)
19 October 2009Termination of appointment of Jason Crellin as a director (1 page)
16 October 2009Appointment of Kim Laraine Hargreaves as a director (2 pages)
16 October 2009Appointment of Kim Laraine Hargreaves as a director (2 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
19 November 2008Director appointed jason crellin (1 page)
19 November 2008Director appointed jason crellin (1 page)
15 September 2008Appointment terminated director yomtov jacobs (1 page)
15 September 2008Appointment terminated director yomtov jacobs (1 page)
12 September 2008Incorporation (9 pages)
12 September 2008Incorporation (9 pages)