COHERA RECRUITMENT LTD

Register to unlock more data on OkredoRegister

COHERA RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00841604

Incorporation date

18/03/1965

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sanderling House 1071 Warwick Road, Acocks Green, Birmingham B27 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1987)
dot icon11/09/2012
Final Gazette dissolved following liquidation
dot icon11/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2012
Liquidators' statement of receipts and payments to 2012-01-25
dot icon02/02/2011
Registered office address changed from Clarity House 62 Regent Street Leamington Spa Warks CV32 5EG England on 2011-02-02
dot icon02/02/2011
Statement of affairs with form 4.19
dot icon02/02/2011
Resolutions
dot icon02/02/2011
Appointment of a voluntary liquidator
dot icon03/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon26/08/2009
Return made up to 23/08/09; full list of members
dot icon26/08/2009
Location of register of members
dot icon26/08/2009
Registered office changed on 26/08/2009 from clarity house 62 regent street leamington spa warwickshire CV32 5EG
dot icon26/08/2009
Location of debenture register
dot icon26/08/2009
Director's Change of Particulars / john freeman / 26/08/2009 / HouseName/Number was: , now: church house; Street was: gannaway farm house, now: crown street; Area was: gannaway, norton lindsey, now: ; Post Town was: warwick, now: harbury; Post Code was: CV35 8JT, now: CV33 9HE
dot icon28/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2008
Return made up to 23/08/08; full list of members
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/03/2008
Duplicate mortgage certificatecharge no:4
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/11/2007
Registered office changed on 26/11/07 from: duncombe house church green west 4 william street redditch worcestershire B97 4AP
dot icon26/11/2007
Memorandum and Articles of Association
dot icon13/11/2007
Certificate of change of name
dot icon02/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/09/2007
Return made up to 23/08/07; no change of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Return made up to 23/08/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/12/2005
Return made up to 23/08/05; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2004-06-30
dot icon08/09/2004
Return made up to 23/08/04; full list of members
dot icon08/09/2004
Secretary's particulars changed;director's particulars changed
dot icon08/06/2004
Accounts for a small company made up to 2003-06-30
dot icon08/09/2003
Return made up to 23/08/03; full list of members
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon01/11/2002
Particulars of mortgage/charge
dot icon05/09/2002
Return made up to 23/08/02; full list of members
dot icon08/02/2002
Accounts for a small company made up to 2001-06-30
dot icon28/08/2001
Return made up to 23/08/01; full list of members
dot icon28/08/2001
Secretary's particulars changed;director's particulars changed
dot icon16/03/2001
Accounts for a small company made up to 2000-06-30
dot icon21/08/2000
Return made up to 23/08/00; full list of members
dot icon06/07/2000
Particulars of mortgage/charge
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned;director resigned
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New secretary appointed;new director appointed
dot icon25/10/1999
Return made up to 23/08/99; no change of members
dot icon17/09/1999
Accounts for a small company made up to 1999-06-30
dot icon02/10/1998
Accounts for a small company made up to 1998-06-30
dot icon10/09/1998
Return made up to 23/08/98; no change of members
dot icon08/10/1997
Full accounts made up to 1997-06-30
dot icon04/09/1997
Return made up to 23/08/97; full list of members
dot icon27/02/1997
Registered office changed on 27/02/97 from: m & p house 3 church green east redditch worcestershire B98 8BP
dot icon30/09/1996
New secretary appointed
dot icon30/09/1996
Return made up to 23/08/96; full list of members
dot icon30/09/1996
Secretary resigned
dot icon16/09/1996
Certificate of change of name
dot icon21/08/1996
Accounts for a small company made up to 1996-06-30
dot icon15/07/1996
£ ic 1000/490 18/06/96 £ sr 510@1=510
dot icon27/06/1996
New secretary appointed
dot icon27/06/1996
Director resigned
dot icon18/10/1995
Return made up to 23/08/95; no change of members
dot icon18/10/1995
Director's particulars changed
dot icon22/09/1995
Accounts for a small company made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Registered office changed on 15/11/94 from: estate house evesham street redditch worcs. B 9 7 4.H.P.
dot icon30/08/1994
Return made up to 23/08/94; full list of members
dot icon18/08/1994
Accounts for a small company made up to 1994-06-30
dot icon03/10/1993
Accounts for a small company made up to 1993-06-30
dot icon22/09/1993
Return made up to 23/08/93; no change of members
dot icon30/11/1992
Accounts for a small company made up to 1992-06-30
dot icon16/09/1992
Return made up to 23/08/92; no change of members
dot icon17/01/1992
Full accounts made up to 1991-06-30
dot icon09/09/1991
Accounts for a small company made up to 1990-06-30
dot icon09/09/1991
Full accounts made up to 1989-06-30
dot icon09/09/1991
Return made up to 23/08/91; full list of members
dot icon02/11/1990
New secretary appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
Return made up to 23/08/90; full list of members
dot icon02/11/1990
Return made up to 23/08/89; full list of members
dot icon01/09/1989
New director appointed
dot icon01/09/1989
Secretary resigned;new secretary appointed
dot icon11/11/1988
Return made up to 23/08/88; full list of members
dot icon21/10/1988
Full accounts made up to 1988-06-30
dot icon07/07/1988
Full accounts made up to 1987-06-30
dot icon07/07/1988
Return made up to 23/08/87; full list of members
dot icon29/10/1987
Accounting reference date shortened from 31/08 to 30/06
dot icon02/10/1987
Full accounts made up to 1986-06-30
dot icon02/10/1987
Return made up to 23/08/86; full list of members
dot icon28/04/1987
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, John Douglas
Director
05/11/1999 - Present
13
Freeman, Peter James
Director
05/11/1999 - Present
10
Newall, Brenda Beatrice
Secretary
18/06/1996 - 05/11/1999
-
Freeman, Peter James
Secretary
05/11/1999 - Present
5

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 COHERA RECRUITMENT LTD

COHERA RECRUITMENT LTD is an(a) Dissolved company incorporated on 18/03/1965 with the registered office located at Sanderling House 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. There are currently 3 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 COHERA RECRUITMENT LTD?

toggle

COHERA RECRUITMENT LTD is currently Dissolved. It was registered on 18/03/1965 and dissolved on 11/09/2012.

Where is COHERA RECRUITMENT LTD located?

toggle

COHERA RECRUITMENT LTD is registered at Sanderling House 1071 Warwick Road, Acocks Green, Birmingham B27 6QT.

What does COHERA RECRUITMENT LTD do?

toggle

COHERA RECRUITMENT LTD operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for COHERA RECRUITMENT LTD?

toggle

The latest filing was on 11/09/2012: Final Gazette dissolved following liquidation.