Company NameGraduate Headhunting Services Limited
Company StatusDissolved
Company Number04035087
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NamePaul Joseph Graham
NationalityBritish
StatusClosed
Appointed22 September 2005(5 years, 2 months after company formation)
Appointment Duration2 years (closed 02 October 2007)
RoleLecturer
Correspondence Address5 Bloomfield Court
Sunderland
Tyne & Wear
SR6 0RA
Director NamePaul Joseph Graham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2007)
RoleLecturer
Correspondence Address5 Bloomfield Court
Sunderland
Tyne & Wear
SR6 0RA
Secretary NameEmily Mary Rose Graham
NationalityBritish
StatusClosed
Appointed14 March 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address184 Cartington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5SJ
Director NameMs June Mahala Vardy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Coulton Drive
East Boldon
Tyne & Wear
NE36 0SZ
Director NameGeoffrey Edward Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleManager
Correspondence Address6 Oakfield North
Ryton
Tyne & Wear
NE40 3AD
Secretary NameMs June Mahala Vardy
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Coulton Drive
East Boldon
Tyne & Wear
NE36 0SZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSuite 4 Parsons House
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
22 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
30 August 2005Return made up to 17/07/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 October 2004Return made up to 17/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 July 2003Return made up to 17/07/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 May 2003Registered office changed on 23/05/03 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: dobson house 4 coulton drive east boldon tyne & wear NE36 0SZ (1 page)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
13 September 2000Secretary resigned (1 page)