About

Registered Number: 03788047
Date of Incorporation: 11/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2015 (9 years ago)
Registered Address: Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

 

Having been setup in 1999, Able Recruitment Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Richard Mark 10 March 2003 15 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HELLINGS, Peter Charles 11 June 1999 04 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2015
4.68 - Liquidator's statement of receipts and payments 12 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 January 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
F10.2 - N/A 14 January 2014
AD01 - Change of registered office address 18 December 2013
RESOLUTIONS - N/A 13 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2013
4.20 - N/A 13 December 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 20 June 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 17 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 16 January 2007
AA - Annual Accounts 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 15 November 1999
225 - Change of Accounting Reference Date 16 August 1999
287 - Change in situation or address of Registered Office 09 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
287 - Change in situation or address of Registered Office 15 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2013 Outstanding

N/A

Debenture 05 January 2007 Fully Satisfied

N/A

Debenture 02 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.