About

Registered Number: 05334205
Date of Incorporation: 17/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years ago)
Registered Address: The Long Barn South Winchester Golf Course, Romsey Road Pitt, Winchester, Hampshire, SO22 5QX

 

1-1 Recruitment (Winchester) Ltd was registered on 17 January 2005, it's status at Companies House is "Dissolved". Floor, Helen Susan, Goater, Philip James, Goater, Penelope Jane are listed as the directors of the business. We don't know the number of employees at the company.

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.