About

Registered Number: 05334205
Date of Incorporation: 17/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 11 months ago)
Registered Address: The Long Barn South Winchester Golf Course, Romsey Road Pitt, Winchester, Hampshire, SO22 5QX

 

1-1 Recruitment (Winchester) Ltd was founded on 17 January 2005 with its registered office in Hampshire, it has a status of "Dissolved". The companies directors are listed as Floor, Helen Susan, Goater, Philip James, Goater, Penelope Jane. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOATER, Penelope Jane 17 January 2005 25 August 2010 1
Secretary Name Appointed Resigned Total Appointments
FLOOR, Helen Susan 25 August 2010 - 1
GOATER, Philip James 17 January 2005 25 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 17 February 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 19 August 2015
MR04 - N/A 22 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 07 September 2011
CERTNM - Change of name certificate 08 July 2011
AA01 - Change of accounting reference date 04 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 27 October 2010
RESOLUTIONS - N/A 20 October 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AP03 - Appointment of secretary 22 September 2010
AD01 - Change of registered office address 22 September 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
MEM/ARTS - N/A 07 September 2010
CC04 - Statement of companies objects 07 September 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 06 October 2009
AAMD - Amended Accounts 29 May 2009
AAMD - Amended Accounts 29 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 06 September 2007
363a - Annual Return 29 August 2006
225 - Change of Accounting Reference Date 03 July 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
225 - Change of Accounting Reference Date 01 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.