Company NameDistinctive Recruitment Limited
Company StatusDissolved
Company Number06731682
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Ronald Graham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Queens Gate
Consett
Co. Durham
DH8 5FB
Director NameMr Barrie John Miller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Village Farm
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JW
Director NameMr John Louis Neilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Woodlands
Ouston
Chester Le Street
County Durham
DH2 1TP
Director NameMr Andrew Geoffrey White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bells Lonnen
Prudhoe
Northumberland
NE42 5FR
Secretary NameMr John Ronald Graham
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Queens Gate
Consett
Co. Durham
DH8 5FB

Location

Registered Address7th Floor, Aiden House
Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2010Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages)
6 October 2010Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages)
6 October 2010Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr John Ronald Graham on 1 October 2009 (1 page)
7 January 2010Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(6 pages)
7 January 2010Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(6 pages)
7 January 2010Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Mr John Ronald Graham on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Mr John Ronald Graham on 1 October 2009 (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
23 October 2008Incorporation (25 pages)
23 October 2008Incorporation (25 pages)