DETAIL 2 RECRUITMENT LTD

Register to unlock more data on OkredoRegister

DETAIL 2 RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06052632

Incorporation date

15/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon09/04/2026
Resolutions
dot icon09/04/2026
Appointment of a voluntary liquidator
dot icon09/04/2026
Registered office address changed from 3rd Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2026-04-09
dot icon09/04/2026
Statement of affairs
dot icon12/09/2025
Termination of appointment of Richard James Wood as a director on 2025-09-12
dot icon25/07/2025
Secretary's details changed for Mrs Laura Elizabeth Wood on 2024-12-03
dot icon25/07/2025
Director's details changed for Mr Richard James Wood on 2024-12-03
dot icon25/07/2025
Change of details for Detail 2 Recruitment (Holdings) Limited as a person with significant control on 2024-12-03
dot icon25/07/2025
Registered office address changed from 5th Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF England to 3rd Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 2025-07-25
dot icon25/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon25/07/2025
Director's details changed for Mr Michael John Wood on 2024-12-03
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Resolutions
dot icon10/12/2024
Second filing of Confirmation Statement dated 2024-07-12
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon31/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon07/07/2021
Secretary's details changed for Mrs Laura Elizabeth Wood on 2018-04-05
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Secretary's details changed for Miss Laura Elizabeth Booth on 2018-04-05
dot icon29/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon23/06/2020
Registration of charge 060526320001, created on 2020-06-15
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon21/03/2019
Cessation of Michael John Wood as a person with significant control on 2019-01-31
dot icon21/03/2019
Cessation of Richard James Wood as a person with significant control on 2019-01-31
dot icon06/03/2019
Notification of Detail 2 Recruitment (Holdings) Limited as a person with significant control on 2019-01-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon10/04/2018
Secretary's details changed
dot icon09/04/2018
Change of details for Mr Michael John Wood as a person with significant control on 2018-04-05
dot icon09/04/2018
Director's details changed for Mr Richard James Wood on 2018-04-05
dot icon09/04/2018
Registered office address changed from Hanover House Charlotte Street Manchester M1 4FD to 5th Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 2018-04-09
dot icon09/04/2018
Change of details for Mr Richard James Wood as a person with significant control on 2018-04-05
dot icon09/04/2018
Director's details changed for Mr Michael John Wood on 2018-04-05
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Resolutions
dot icon27/07/2016
Director's details changed for Mr Richard James Wood on 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Secretary's details changed for Miss Laura Elizabeth Booth on 2014-10-02
dot icon03/10/2014
Director's details changed for Richard James Wood on 2014-10-02
dot icon03/10/2014
Director's details changed for Michael John Wood on 2014-10-02
dot icon21/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Registered office address changed from Portland Tower 53 Portland Street Manchester M1 3LF on 2013-08-09
dot icon08/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Statement of capital on 2010-05-18
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon07/05/2010
Statement by directors
dot icon07/05/2010
Solvency statement dated 15/03/10
dot icon07/05/2010
Resolutions
dot icon18/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon18/02/2010
Director's details changed for Michael John Wood on 2010-01-15
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Registered office address changed from Armstrong House 1St Floor, 1 Houston Park Salford Quays Manchester M50 2RP on 2009-10-09
dot icon18/02/2009
Return made up to 15/01/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Particulars of contract relating to shares
dot icon18/07/2008
Ad 01/04/08\gbp si 1759700@1=1759700\gbp ic 300/1760000\
dot icon18/07/2008
Resolutions
dot icon18/07/2008
Gbp ic 1760000/1320000\04/04/08\gbp sr 440000@1=440000\
dot icon11/07/2008
Ad 01/04/08\gbp si 100@1=100\gbp ic 200/300\
dot icon11/07/2008
Particulars of contract relating to shares
dot icon11/07/2008
Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\
dot icon11/07/2008
Particulars of contract relating to shares
dot icon28/03/2008
Director's change of particulars / michael wood / 14/03/2008
dot icon19/03/2008
Nc inc already adjusted 12/03/08
dot icon19/03/2008
Resolutions
dot icon07/03/2008
Prev ext from 31/01/2008 to 31/03/2008
dot icon07/03/2008
Ad 21/02/08\gbp si 98@1=98\gbp ic 2/100\
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Secretary's particulars changed
dot icon12/02/2008
Return made up to 15/01/08; full list of members
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New secretary appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
232.27K
-
0.00
216.89K
-
2022
6
236.70K
-
0.00
138.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Michael John
Director
15/01/2007 - Present
8
Wood, Richard James
Director
15/01/2007 - 12/09/2025
15
Wood, Laura Elizabeth
Secretary
15/01/2007 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DETAIL 2 RECRUITMENT LTD

DETAIL 2 RECRUITMENT LTD is an(a) Liquidation company incorporated on 15/01/2007 with the registered office located at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD. 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 DETAIL 2 RECRUITMENT LTD?

toggle

DETAIL 2 RECRUITMENT LTD is currently Liquidation. It was registered on 15/01/2007 .

Where is DETAIL 2 RECRUITMENT LTD located?

toggle

DETAIL 2 RECRUITMENT LTD is registered at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD.

What does DETAIL 2 RECRUITMENT LTD do?

toggle

DETAIL 2 RECRUITMENT LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for DETAIL 2 RECRUITMENT LTD?

toggle

The latest filing was on 09/04/2026: Resolutions.