Company NameAcacia Recruitment Solutions Limited
DirectorsDavid Liddle and Robert John Routledge
Company StatusDissolved
Company Number05217463
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Liddle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleSales Director
Correspondence Address18 Fraser Close
South Shields
Tyne And Wear
NE33 5AT
Director NameMr Robert John Routledge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(2 months after company formation)
Appointment Duration19 years, 5 months
RoleLabour Resource
Country of ResidenceUnited Kingdom
Correspondence Address29 Mozart Street
South Shields
Tyne & Wear
NE33 3LE
Secretary NameAllison Overton
NationalityBritish
StatusCurrent
Appointed19 November 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleSecretary
Correspondence Address60 Felton Avenue
South Shields
Tyne & Wear
NE34 6RY
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressSuite 4
Saville Exchange North Shields
Tyne And Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 November 2006Dissolved (1 page)
10 August 2006Liquidators statement of receipts and payments (5 pages)
10 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2005Registered office changed on 11/11/05 from: unit 217 tedco business centre viking industrial estate jarrow tyne & wear NE32 3DT (1 page)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Statement of affairs (7 pages)
6 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Registered office changed on 17/08/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
5 May 2005Particulars of mortgage/charge (7 pages)
5 February 2005Ad 31/01/05--------- £ si 990@1=990 £ ic 1/991 (3 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New director appointed (1 page)
19 November 2004New secretary appointed (1 page)
12 November 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (1 page)
31 August 2004Incorporation (14 pages)