Company NameNetwork Hospitality Recruitment Limited
Company StatusDissolved
Company NumberSC243339
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameRose Mulheron
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address130 Loudoun Road
London
NW8 0ND
Secretary NameAshley Mulheron
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address130 Loudoun Road
London
NW8 0ND
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenetworkhospitalityrecruitment.co

Location

Registered AddressThe Old Forge 28 Field Road
Busby
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Roseanne Mulheron
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,281
Current Liabilities£7,388

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

28 September 2006Delivered on: 17 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 April 2010Secretary's details changed for Ashley Mulheron on 10 March 2009 (1 page)
15 April 2010Secretary's details changed for Ashley Mulheron on 10 March 2009 (1 page)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Rose Mulheron on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Rose Mulheron on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Rose Mulheron on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 March 2010Registered office address changed from 147 Bath Street Glasgow G2 4SN on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 147 Bath Street Glasgow G2 4SN on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 147 Bath Street Glasgow G2 4SN on 4 March 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 April 2009Director's change of particulars / roseanne mulheron / 14/04/2009 (1 page)
16 April 2009Director's change of particulars / roseanne mulheron / 14/04/2009 (1 page)
16 February 2009Return made up to 20/01/09; full list of members (3 pages)
16 February 2009Return made up to 20/01/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 March 2008Return made up to 20/01/08; full list of members (3 pages)
16 March 2008Return made up to 20/01/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 February 2007Return made up to 20/01/07; full list of members (6 pages)
9 February 2007Return made up to 20/01/07; full list of members (6 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 January 2005Return made up to 20/01/05; full list of members (6 pages)
25 January 2005Return made up to 20/01/05; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
28 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
11 May 2004Secretary's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Secretary's particulars changed (1 page)
2 March 2004Return made up to 03/02/04; full list of members (6 pages)
2 March 2004Return made up to 03/02/04; full list of members (6 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)