Company NameReal Labour Solutions Limited
Company StatusDissolved
Company Number05452750
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date3 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Hunter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address72 Collingwood Street
South Shields
Tyne & Wear
NE33 4JY
Secretary NamePotis Limited (Corporation)
StatusClosed
Appointed13 May 2005(same day as company formation)
Correspondence AddressEastside Farm
Bingfield
Newcastle Upon Tyne
NE19 2LG
Director NameWayne Rogers
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2006)
RoleRecruitment Consultant
Correspondence Address3 Heritage Close
Gateshead
Tyne & Wear
NE8 2PT

Location

Registered AddressSuite 8, Bridge House
Bridge Street
Sunderland
Tyne And Wear
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2010Final Gazette dissolved following liquidation (1 page)
3 September 2010Completion of winding up (1 page)
3 September 2010Completion of winding up (1 page)
15 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
15 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
15 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2010 (2 pages)
15 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2010 (2 pages)
4 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
4 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2009 (2 pages)
4 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2009 (2 pages)
4 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
4 August 2009Notice of completion of voluntary arrangement (6 pages)
4 August 2009Notice of completion of voluntary arrangement (6 pages)
12 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
12 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
4 July 2008Order of court to wind up (2 pages)
4 July 2008Order of court to wind up (2 pages)
3 July 2008Order of court to wind up (3 pages)
3 July 2008Order of court to wind up (3 pages)
11 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
11 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
30 November 2007Registered office changed on 30/11/07 from: suite 8, bridge house brisge street sunderland tyne and wear SR1 1TE (1 page)
30 November 2007Registered office changed on 30/11/07 from: suite 8, bridge house brisge street sunderland tyne and wear SR1 1TE (1 page)
23 October 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
23 October 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
14 June 2007Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 June 2007Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
20 June 2006Return made up to 13/05/06; full list of members (7 pages)
20 June 2006Return made up to 13/05/06; full list of members (7 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: atlas chambers, 14, waterloo place, sunderland tyne and wear SR1 3HT (1 page)
12 October 2005Registered office changed on 12/10/05 from: atlas chambers, 14, waterloo place, sunderland tyne and wear SR1 3HT (1 page)
16 September 2005Particulars of mortgage/charge (7 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
29 July 2005Registered office changed on 29/07/05 from: unit 117, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page)
29 July 2005Registered office changed on 29/07/05 from: unit 117, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page)
13 May 2005Incorporation (13 pages)
13 May 2005Incorporation (13 pages)