Company NameL B H Recruitment Limited
Company StatusDissolved
Company Number06588977
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Lee Hudson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressHigh Rockliffe Grange Blind Lane
Hurworth
Darlington
DL2 2JN
Director NameMr Howard Scott Eggleston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAislaby Manor Farm
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Secretary NameJames Gilchrist King
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 The Grand
Redcar
TS10 2QG
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitelbhconsultants.co.uk
Email address[email protected]
Telephone01642 793461
Telephone regionMiddlesbrough

Location

Registered AddressThe Old Offices
Urlay Nook Road
Eaglescliffe
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1John Lee Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,360
Cash£1,307
Current Liabilities£23,746

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Termination of appointment of Howard Eggleston as a director (1 page)
2 July 2012Termination of appointment of James King as a secretary (1 page)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
13 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
27 March 2012Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Director's details changed for John Lee Hudson on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
26 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
23 June 2008Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
12 June 2008Secretary appointed james king (2 pages)
28 May 2008Director appointed howard scott eggleston (2 pages)
28 May 2008Director appointed john lee hudson (2 pages)
28 May 2008Appointment terminated director aci directors LIMITED (1 page)
28 May 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
9 May 2008Incorporation (12 pages)