About

Registered Number: 05599563
Date of Incorporation: 21/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (10 years and 5 months ago)
Registered Address: 35 Waters Edge Business Park, Modwen Road, Manchester, M5 3EZ

 

Founded in 2005, Specialized Recruitment (UK) Ltd have registered office in Manchester, it's status is listed as "Dissolved". The organisation has 2 directors listed as Ramsay, Elizabeth Tracy, Ramsay, Natasha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Natasha 25 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, Elizabeth Tracy 25 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 July 2014
4.68 - Liquidator's statement of receipts and payments 06 February 2014
LIQ MISC OC - N/A 15 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2013
4.40 - N/A 15 November 2013
4.68 - Liquidator's statement of receipts and payments 03 January 2013
4.68 - Liquidator's statement of receipts and payments 08 February 2012
RESOLUTIONS - N/A 15 December 2010
4.20 - N/A 15 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2010
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AR01 - Annual Return 24 November 2009
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 19 November 2009
225 - Change of Accounting Reference Date 30 June 2009
AA - Annual Accounts 01 June 2009
DISS40 - Notice of striking-off action discontinued 13 January 2009
AA - Annual Accounts 12 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
Charge 28 November 2006 Outstanding

N/A

Fixed and floating charge 22 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.