Company NameSt. Omer Recruitment Limited
Company StatusDissolved
Company Number05719626
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date9 January 2014 (10 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 NameMr Michael George Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary No 2 North Farm
Ramper Road Letwell
Worksop
Nottinghamshire
S81 8DR
Director NameMr Gary Michael Fickling
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 09 January 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWoodkirk 2 New Mill Road
Holmfirth
HD9 7LN
Director NameMary Jane Webster
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleNurse
Correspondence AddressThe Cottage
South Street, Bole
Retford
Nottinghamshire
DN22 9EJ
Secretary NameMary Jane Webster
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleNurse
Correspondence AddressThe Cottage
South Street, Bole
Retford
Nottinghamshire
DN22 9EJ
Director NameMr Jeremy Elliot Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 17 April 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
South Street, Bole
Retford
Nottinghamshire
DN22 9EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Michael George Webster
50.00%
Ordinary A
50 at £1Peter Webster
5.00%
Ordinary B
325 at £1Michael George Webster
32.50%
Ordinary B
125 at £1Gary Michael Fickling
12.50%
Ordinary B

Financials

Year2014
Net Worth-£151,438
Cash£194
Current Liabilities£72,074

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2014Final Gazette dissolved following liquidation (1 page)
9 October 2013Notice of move from Administration to Dissolution on 7 October 2013 (15 pages)
9 October 2013Administrator's progress report to 7 October 2013 (11 pages)
9 October 2013Notice of move from Administration to Dissolution (15 pages)
9 October 2013Administrator's progress report to 7 October 2013 (11 pages)
9 October 2013Administrator's progress report to 7 October 2013 (11 pages)
25 September 2013Administrator's progress report to 2 September 2013 (12 pages)
25 September 2013Administrator's progress report to 2 September 2013 (12 pages)
25 September 2013Administrator's progress report to 2 September 2013 (12 pages)
8 April 2013Administrator's progress report to 2 March 2013 (11 pages)
8 April 2013Administrator's progress report to 2 March 2013 (11 pages)
8 April 2013Administrator's progress report to 2 March 2013 (11 pages)
18 October 2012Notice of extension of period of Administration (1 page)
18 October 2012Notice of extension of period of Administration (1 page)
20 September 2012Administrator's progress report to 2 September 2012 (13 pages)
20 September 2012Administrator's progress report to 2 September 2012 (13 pages)
20 September 2012Administrator's progress report to 2 September 2012 (13 pages)
30 March 2012Administrator's progress report to 2 March 2012 (12 pages)
30 March 2012Notice of extension of period of Administration (2 pages)
30 March 2012Notice of extension of period of Administration (2 pages)
30 March 2012Administrator's progress report to 2 March 2012 (12 pages)
30 March 2012Administrator's progress report to 2 March 2012 (12 pages)
11 November 2011Administrator's progress report to 19 October 2011 (13 pages)
11 November 2011Administrator's progress report to 19 October 2011 (13 pages)
13 July 2011Result of meeting of creditors (1 page)
13 July 2011Result of meeting of creditors (1 page)
16 June 2011Statement of administrator's proposal (17 pages)
16 June 2011Statement of administrator's proposal (17 pages)
10 May 2011Registered office address changed from Phoenix House Rotherham Road Dinnington Sheffield South Yorkshire S25 3RG on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Phoenix House Rotherham Road Dinnington Sheffield South Yorkshire S25 3RG on 10 May 2011 (2 pages)
4 May 2011Appointment of an administrator (1 page)
4 May 2011Appointment of an administrator (1 page)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(5 pages)
1 March 2011Director's details changed for Mr Michael George Webster on 23 February 2011 (2 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(5 pages)
1 March 2011Director's details changed for Mr Michael George Webster on 23 February 2011 (2 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 March 2010Director's details changed for Michael George Webster on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Gary Michael Fickling on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Michael George Webster on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Gary Michael Fickling on 17 March 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
28 August 2009Registered office changed on 28/08/2009 from hallam business centre stubley lane dronfield S18 1LS (1 page)
28 August 2009Registered office changed on 28/08/2009 from hallam business centre stubley lane dronfield S18 1LS (1 page)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 July 2009Appointment terminated director and secretary mary webster (1 page)
9 July 2009Appointment Terminated Director and Secretary mary webster (1 page)
6 July 2009Director appointed gary michael fickling (3 pages)
6 July 2009Director appointed gary michael fickling (3 pages)
14 May 2009Appointment terminated director jeremy smith (1 page)
14 May 2009Appointment Terminated Director jeremy smith (1 page)
4 March 2009Return made up to 23/02/09; full list of members (4 pages)
4 March 2009Return made up to 23/02/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
23 April 2007Return made up to 23/02/07; full list of members (7 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Return made up to 23/02/07; full list of members (7 pages)
10 April 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
10 April 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
30 March 2006Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2006Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
23 February 2006Incorporation (19 pages)
23 February 2006Incorporation (19 pages)