Company NameRecruit-Eg Limited
Company StatusDissolved
Company Number05372243
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 1 month ago)
Dissolution Date9 December 2009 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Elaine Gilbert
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Redruth Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6XW
Director NameKevin Joseph Gilbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleBusiness Consultant
Correspondence Address2a Redruth Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6XW
Secretary NameKevin Joseph Gilbert
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2a Redruth Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6XW

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£34,064
Current Liabilities£45,830

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
21 October 2008Appointment of a voluntary liquidator (1 page)
21 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2008Statement of affairs with form 4.19 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from shakespeare house 16-18 shakespeare street newcastle upon tyne NE1 6AQ (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 March 2008Registered office changed on 07/03/2008 from rotterdam house, 116 quayside newcastle newcastle upon tyne NE1 3DY (1 page)
21 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 November 2006Strike-off action suspended (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
22 February 2005Incorporation (12 pages)