Company NamePa Recruitment Limited
Company StatusDissolved
Company Number04102738
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 6 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameGrafters Multi-Skill (Industrial And Secretarial Division) Limited

Business Activity

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

Directors

Director NameAlison Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Edge Hill
Ponteland
Newcastle Upon Tyne
NE20 9RN
Secretary NameGary Clark
NationalityBritish
StatusClosed
Appointed01 March 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address8 Edge Hill Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RN
Secretary NameMr Brian Vernon Russell
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
25 April 2006Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 September 2005Registered office changed on 29/09/05 from: suite 45 st josephs businss cent forset hall newcastle upon tyne NE12 0BH (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 November 2004Return made up to 06/11/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
12 November 2003Return made up to 06/11/03; full list of members (6 pages)
13 March 2003Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2003Ad 01/04/02-30/09/02 £ si 99@1 (2 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 September 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 February 2002Return made up to 06/11/01; full list of members (6 pages)
26 January 2001Registered office changed on 26/01/01 from: 37 north road ponteland newcastle NE20 9UN (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
6 November 2000Incorporation (12 pages)