Company NameNicks Recruitment Services Ltd
Company StatusDissolved
Company Number05514979
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Charles James Berry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kent Walk
St Crispins
Northampton
Northamptonshire
NN5 4UW
Secretary NameMr Nicholas Charles James Berry
NationalityBritish
StatusClosed
Appointed29 September 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 11 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Secretary NameAlex Berry
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRobinia Close
Danefield
Northampton
Northamptonshire
NN4 8UJ
Secretary NameNicholas Berry
NationalityBritish
StatusResigned
Appointed09 December 2005(4 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 February 2006)
RoleManaging Director
Correspondence Address2 Crickley Crescent
Briar Hill
Northampton
Northamptonshire
NN4 8TN
Secretary NameRhianna Davenport
NationalityBritish
StatusResigned
Appointed06 February 2006(6 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 12 February 2006)
RoleHR Manager
Correspondence Address2 Russell Square
Moulton
Northampton
Northamptonshire
NN3 7AN
Secretary NameAlex Berry
NationalityBritish
StatusResigned
Appointed12 February 2006(6 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 24 August 2006)
RoleBank Worker
Correspondence Address7 Robinia Close
Northampton
Northamptonshire
NN4 8UJ
Secretary NameLucy Berry
NationalityBritish
StatusResigned
Appointed24 August 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2009)
RoleHousewife
Correspondence Address6 Dartford Close
Northampton
Northamptonshire
NN4 8QX

Contact

Websitewww.nrsrecruitment.co.uk
Email address[email protected]
Telephone07 920792079
Telephone regionMobile

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Nick Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£493,162
Cash£418,880
Current Liabilities£47,914

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
11 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
30 September 2015Liquidators statement of receipts and payments to 28 July 2015 (6 pages)
30 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (6 pages)
30 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (6 pages)
13 August 2014Registered office address changed from Nrs House 9 Magee Street Northampton Northamptonshire NN1 4JT to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from Nrs House 9 Magee Street Northampton Northamptonshire NN1 4JT to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 13 August 2014 (2 pages)
8 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-29
(1 page)
8 August 2014Declaration of solvency (3 pages)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Declaration of solvency (3 pages)
8 August 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2013Satisfaction of charge 2 in full (1 page)
9 July 2013Satisfaction of charge 1 in full (1 page)
9 July 2013Satisfaction of charge 2 in full (1 page)
9 July 2013Satisfaction of charge 1 in full (1 page)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Secretary's details changed for Mr Nicholas Charles James Berry on 5 July 2013 (1 page)
5 July 2013Secretary's details changed for Mr Nicholas Charles James Berry on 5 July 2013 (1 page)
5 July 2013Secretary's details changed for Mr Nicholas Charles James Berry on 5 July 2013 (1 page)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012 (7 pages)
21 September 2012Notice of completion of voluntary arrangement (6 pages)
21 September 2012Notice of completion of voluntary arrangement (6 pages)
21 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012 (7 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2011 (11 pages)
17 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2011 (11 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 January 2011Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
21 January 2011Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 September 2009Secretary appointed mr nicholas charles james berry (1 page)
29 September 2009Appointment terminated secretary lucy berry (1 page)
29 September 2009Secretary appointed mr nicholas charles james berry (1 page)
29 September 2009Appointment terminated secretary lucy berry (1 page)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 March 2009Registered office changed on 12/03/2009 from 1ST floor 9 magee street abington northampton northamptonshire NN1 4JT (1 page)
12 March 2009Registered office changed on 12/03/2009 from 1ST floor 9 magee street abington northampton northamptonshire NN1 4JT (1 page)
12 March 2009Director's change of particulars / nicholas berry / 01/03/2009 (1 page)
12 March 2009Director's change of particulars / nicholas berry / 01/03/2009 (1 page)
11 August 2008Return made up to 30/06/08; full list of members (3 pages)
11 August 2008Return made up to 30/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 March 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
3 March 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
19 September 2006Return made up to 21/07/06; full list of members (2 pages)
19 September 2006Return made up to 21/07/06; full list of members (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006New secretary appointed (3 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (1 page)
14 December 2005Registered office changed on 14/12/05 from: 11 murray street london greater london NW1 9RE (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 11 murray street london greater london NW1 9RE (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
21 July 2005Incorporation (17 pages)
21 July 2005Incorporation (17 pages)