Company NameRecruitmentforce Limited
Company StatusDissolved
Company Number07326285
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 8 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Carl Holst-Roness
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Eldon Stuart Jobe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Contact

Websiterecruitmentforce.com
Email address[email protected]
Telephone020 34755775
Telephone regionLondon

Location

Registered AddressSuite 5, 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

238 at £0.01North East Finance (Subco) LTD
5.34%
Ordinary A
1.6k at £0.01North East Accelerator Fund 2
36.77%
Ordinary A
1000 at £0.01Carl Holst-roness
22.44%
Ordinary B
1000 at £0.01Eldon Jobe
22.44%
Ordinary B
465 at £0.01North East Accelerator Fund
10.43%
Ordinary A
78 at £0.01Jo Jones
1.75%
Ordinary B
37 at £0.01Kevin Mortimer
0.83%
Ordinary B

Financials

Year2014
Net Worth-£44,663
Cash£232
Current Liabilities£268,960

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

19 December 2014Delivered on: 30 December 2014
Persons entitled: The North East Accelerator Limited Partnership Trading as the North East Accelerator Fund

Classification: A registered charge
Outstanding

Filing History

27 January 2021Removal of liquidator by court order (5 pages)
27 January 2021Appointment of a voluntary liquidator (3 pages)
6 May 2020Liquidators' statement of receipts and payments to 17 March 2020 (28 pages)
9 April 2019Registered office address changed from Suite 2B, 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 April 2019 (2 pages)
6 April 2019Statement of affairs (8 pages)
6 April 2019Appointment of a voluntary liquidator (3 pages)
6 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
(1 page)
9 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
14 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
4 July 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
4 July 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 October 2015Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
14 October 2015Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
21 August 2015Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP to Suite 2B, 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP to Suite 2B, 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 21 August 2015 (1 page)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 44.57
(5 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 44.57
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 December 2014Registration of charge 073262850001, created on 19 December 2014 (40 pages)
30 December 2014Registration of charge 073262850001, created on 19 December 2014 (40 pages)
16 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 44.57
(5 pages)
16 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 44.57
(5 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 44.57
(5 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 44.57
(5 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/06/2013
(6 pages)
17 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/06/2013
(6 pages)
12 September 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 35.56
  • ANNOTATION A second filed SH01 was registered on 17/09/2013
(5 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 35.56
  • ANNOTATION A second filed SH01 was registered on 17/09/2013
(5 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 35.56
  • ANNOTATION A second filed SH01 was registered on 17/09/2013
(5 pages)
17 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
17 June 2013Change of share class name or designation (2 pages)
1 May 2013Registered office address changed from 5 Bath Terrace Newcastle upon Tyne NE3 1UH United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 5 Bath Terrace Newcastle upon Tyne NE3 1UH United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 5 Bath Terrace Newcastle upon Tyne NE3 1UH United Kingdom on 1 May 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 February 2013Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY United Kingdom on 15 February 2013 (1 page)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 20.00
(4 pages)
31 July 2012Sub-division of shares on 12 July 2012 (5 pages)
31 July 2012Sub-division of shares on 12 July 2012 (5 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 20.00
(4 pages)
27 July 2012Director's details changed for Mr Carl Holst-Roness on 1 July 2012 (2 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Mr Eldon Stuart Jobe on 1 July 2012 (2 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Mr Carl Holst-Roness on 1 July 2012 (2 pages)
27 July 2012Director's details changed for Mr Carl Holst-Roness on 1 July 2012 (2 pages)
27 July 2012Director's details changed for Mr Eldon Stuart Jobe on 1 July 2012 (2 pages)
27 July 2012Director's details changed for Mr Eldon Stuart Jobe on 1 July 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 March 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
23 March 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
10 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
10 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
26 July 2010Incorporation (23 pages)
26 July 2010Incorporation (23 pages)