Company NameLeaf Recruitment Limited
Company StatusDissolved
Company Number06480364
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 2 months ago)
Dissolution Date21 December 2010 (13 years, 3 months ago)
Previous NameNorham House 1161 Limited

Business Activity

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

Directors

Director NameMr Alexander William Giles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(1 month after company formation)
Appointment Duration2 years, 9 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 West Sunniside
Sunderland
Tyne And Wear
SR1 1BA
Secretary NameShirleen Ann Raymond
NationalityBritish
StatusClosed
Appointed27 February 2008(1 month after company formation)
Appointment Duration2 years, 9 months (closed 21 December 2010)
RoleCompany Director
Correspondence Address43 West Sunniside
Sunderland
Tyne And Wear
SR1 1BA
Director NameDee Graham
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 August 2008)
RoleAccount Director
Correspondence AddressVanburgh House Bridle Path
East Boldon
Tyne And Wear
NE36 0PA
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS

Location

Registered Address43 West Sunniside
Sunderland
Tyne And Wear
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£7,007
Current Liabilities£7,007

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Annual return made up to 22 January 2010
Statement of capital on 2010-02-12
  • GBP 80
(14 pages)
12 February 2010Director's details changed for Alexander William Giles on 22 January 2010 (3 pages)
12 February 2010Director's details changed for Alexander William Giles on 22 January 2010 (3 pages)
12 February 2010Secretary's details changed for Shirleen Ann Raymond on 22 January 2010 (3 pages)
12 February 2010Secretary's details changed for Shirleen Ann Raymond on 22 January 2010 (3 pages)
12 February 2010Annual return made up to 22 January 2010
Statement of capital on 2010-02-12
  • GBP 80
(14 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
13 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 February 2009Return made up to 22/01/09; full list of members (6 pages)
11 February 2009Return made up to 22/01/09; full list of members (6 pages)
12 September 2008Appointment terminated director dee graham (1 page)
12 September 2008Appointment Terminated Director dee graham (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 March 2008Appointment Terminated Secretary muckle secretary LIMITED (1 page)
6 March 2008Registered office changed on 06/03/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 March 2008Appointment terminated director muckle director LIMITED (1 page)
6 March 2008Appointment Terminated Director muckle director LIMITED (1 page)
6 March 2008Registered office changed on 06/03/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 March 2008Secretary appointed shirleen ann raymond (2 pages)
6 March 2008Director appointed dee graham (1 page)
6 March 2008Director appointed alexander william giles (2 pages)
6 March 2008Director appointed alexander william giles (2 pages)
6 March 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
6 March 2008Ad 27/02/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
6 March 2008Secretary appointed shirleen ann raymond (2 pages)
6 March 2008Ad 27/02/08 gbp si 79@1=79 gbp ic 1/80 (2 pages)
6 March 2008Director appointed dee graham (1 page)
29 February 2008Company name changed norham house 1161 LIMITED\certificate issued on 04/03/08 (3 pages)
29 February 2008Company name changed norham house 1161 LIMITED\certificate issued on 04/03/08 (3 pages)
22 January 2008Incorporation (15 pages)
22 January 2008Incorporation (15 pages)