Company NameE.A.T. Recruitment Limited
Company StatusDissolved
Company Number04795740
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameSabina Hussain
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Lancaster Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6EU
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameTimothy Allan George Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Cartington Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SH
Director NameMr Patrick Tudor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
32 Northumberland Street
Alnmouth
Northumberland
NE66 2RA
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMr Patrick Tudor
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hall
32 Northumberland Street
Alnmouth
Northumberland
NE66 2RA

Location

Registered Address12 Cedar Road
Fenham
Newcastle Upon Tyne
NE4 9XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£22,694
Current Liabilities£22,694

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
6 June 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 August 2004Memorandum and Articles of Association (13 pages)
14 July 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
8 July 2004Director resigned (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Registered office changed on 13/08/03 from: the hall northumberland street alnmouth northumberland NE66 2RA (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
17 June 2003Ad 11/06/03--------- £ si 90@1=90 £ ic 1/91 (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 June 2003Incorporation (14 pages)