Company NameHeadhunter Personnel Ltd
DirectorMichael Jamie Hannon
Company StatusActive - Proposal to Strike off
Company Number08387075
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Jamie Hannon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence Address9 Jacques Court
Hartlepool
TS24 0UD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameMiss Eve Hunter
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 The Green
Seaton Carew
Hartlepool
TS25 1AT

Contact

Websitewww.evehunter.org
Telephone07 776133242
Telephone regionMobile

Location

Registered Address9 Jacques Court
Hartlepool
TS24 0UD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

1 at £1Michael Hannon
100.00%
Ordinary

Accounts

Latest Accounts27 February 2019 (5 years, 2 months ago)
Next Accounts Due27 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return6 January 2021 (3 years, 3 months ago)
Next Return Due20 January 2022 (overdue)

Filing History

27 May 2021Registered office address changed from Merchants Office Victoria Dock Hartlepool TS24 0JH England to 9 Jacques Court Hartlepool TS24 0UD on 27 May 2021 (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 27 February 2019 (5 pages)
30 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 27 February 2018 (5 pages)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Merchants Office Victoria Dock Hartlepool TS24 0JH on 7 December 2016 (1 page)
7 December 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Merchants Office Victoria Dock Hartlepool TS24 0JH on 7 December 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
11 March 2016Registered office address changed from 17 the Green Seaton Carew Hartlepool TS25 1AT to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 11 March 2016 (1 page)
11 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Registered office address changed from 17 the Green Seaton Carew Hartlepool TS25 1AT to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 11 March 2016 (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Termination of appointment of Eve Hunter as a secretary on 1 January 2015 (1 page)
10 April 2015Termination of appointment of Eve Hunter as a secretary on 1 January 2015 (1 page)
10 April 2015Termination of appointment of Eve Hunter as a secretary on 1 January 2015 (1 page)
10 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
23 January 2014Appointment of Mr Michael Jamie Hannon as a director (2 pages)
23 January 2014Appointment of Miss Eve Hunter as a secretary (2 pages)
23 January 2014Appointment of Miss Eve Hunter as a secretary (2 pages)
23 January 2014Appointment of Mr Michael Jamie Hannon as a director (2 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Termination of appointment of Peter Valaitis as a director (1 page)
4 February 2013Incorporation (20 pages)
4 February 2013Incorporation (20 pages)
4 February 2013Termination of appointment of Peter Valaitis as a director (1 page)