ACTION FIRST RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ACTION FIRST RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04514882

Incorporation date

19/08/2002

Size

Full

Contacts

Registered address

Registered address

9th Floor Bond Court, Leeds LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon21/07/2014
Final Gazette dissolved following liquidation
dot icon21/04/2014
Administrator's progress report to 2014-03-28
dot icon21/04/2014
Notice of move from Administration to Dissolution
dot icon17/11/2013
Notice of appointment of replacement/additional administrator
dot icon17/11/2013
Insolvency court order
dot icon17/11/2013
Notice of vacation of office by administrator
dot icon01/10/2013
Administrator's progress report to 2013-09-30
dot icon18/09/2013
Notice of extension of period of Administration
dot icon10/07/2013
Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 2013-07-11
dot icon15/05/2013
Administrator's progress report to 2013-03-31
dot icon19/12/2012
Notice of deemed approval of proposals
dot icon03/12/2012
Statement of administrator's proposal
dot icon02/12/2012
Statement of affairs with form 2.14B
dot icon10/10/2012
Registered office address changed from C/O C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 2012-10-11
dot icon08/10/2012
Appointment of an administrator
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon19/01/2012
Miscellaneous
dot icon12/01/2012
Resolutions
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2012
Registered office address changed from Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorks S35 2PH on 2012-01-11
dot icon10/01/2012
Termination of appointment of Daniel Urmson as a director
dot icon10/01/2012
Termination of appointment of Dean Kelly as a director
dot icon10/01/2012
Termination of appointment of Katharine Spedding as a secretary
dot icon10/01/2012
Appointment of Mr Feyisayo Ola Ogunboye as a director
dot icon10/01/2012
Appointment of Jesel Ladva as a director
dot icon09/01/2012
Certificate of change of name
dot icon03/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2010
Resolutions
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Katharine Spedding on 2009-10-01
dot icon25/04/2010
Certificate of change of name
dot icon25/04/2010
Change of name notice
dot icon08/02/2010
Miscellaneous
dot icon27/01/2010
Auditor's resignation
dot icon18/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon07/08/2009
Registered office changed on 08/08/2009 from fives court hillsborough barracks penistone road sheffield south yorkshire S6 2GZ
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/08/2008
Return made up to 20/08/08; full list of members
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon29/10/2007
Director resigned
dot icon06/09/2007
Return made up to 20/08/07; no change of members
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon14/04/2007
Amended full accounts made up to 2006-12-31
dot icon12/04/2007
Full accounts made up to 2006-12-31
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 20/08/06; full list of members
dot icon10/05/2006
Declaration of assistance for shares acquisition
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon02/03/2006
Secretary's particulars changed
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 20/08/05; full list of members
dot icon29/08/2005
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon11/04/2005
Declaration of assistance for shares acquisition
dot icon10/04/2005
Director resigned
dot icon16/01/2005
New director appointed
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Return made up to 20/08/04; full list of members
dot icon29/07/2004
New director appointed
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon11/07/2004
Secretary resigned;director resigned
dot icon08/07/2004
Registered office changed on 09/07/04 from: 4TH floor, one union court cook street liverpool L2 4SJ
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
New director appointed
dot icon06/07/2004
Particulars of mortgage/charge
dot icon18/05/2004
Accounts for a small company made up to 2003-08-31
dot icon07/09/2003
Return made up to 20/08/03; full list of members
dot icon28/11/2002
Nc inc already adjusted 13/09/02
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon17/10/2002
Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon20/08/2002
Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New secretary appointed;new director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned
dot icon19/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Dean Andrew
Director
24/04/2007 - 28/12/2011
52
Mclaney, Darren
Director
01/07/2004 - 24/04/2007
28
Ladva, Jesel
Director
28/12/2011 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/08/2002 - 19/08/2002
16011
London Law Services Limited
Nominee Director
19/08/2002 - 19/08/2002
15403

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION FIRST RECRUITMENT LIMITED

ACTION FIRST RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 19/08/2002 with the registered office located at 9th Floor Bond Court, Leeds LS1 2JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION FIRST RECRUITMENT LIMITED?

toggle

ACTION FIRST RECRUITMENT LIMITED is currently Dissolved. It was registered on 19/08/2002 and dissolved on 21/07/2014.

Where is ACTION FIRST RECRUITMENT LIMITED located?

toggle

ACTION FIRST RECRUITMENT LIMITED is registered at 9th Floor Bond Court, Leeds LS1 2JZ.

What does ACTION FIRST RECRUITMENT LIMITED do?

toggle

ACTION FIRST RECRUITMENT LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for ACTION FIRST RECRUITMENT LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved following liquidation.