Company NameABC Recruitment.net Limited
Company StatusDissolved
Company NumberSC292170
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Clive Arne Rumbold
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Townhead Place
Collin
Dumfries
Dumfriesshire
DG1 4JY
Scotland
Secretary NameDonna Rumbold
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Townhead Place
Collin
Dumfries & Galloway
Dumfriesshire
DG1 4JY
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address26 High Street
Annan
Dumfries And Galloway
DG12 6AJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South
Address MatchesOver 70 other UK companies use this postal address

Shareholders

750 at £1Clive Arne Rumbold
75.00%
Ordinary
250 at £1Donna Rumbold
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,339
Cash£4,785
Current Liabilities£41,429

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 May 2014Notice of final meeting of creditors (7 pages)
15 May 2014Return of final meeting of voluntary winding up (4 pages)
15 May 2014Return of final meeting of voluntary winding up (4 pages)
15 May 2014Notice of final meeting of creditors (7 pages)
28 August 2012Registered office address changed from Anderson Chambers 34 Great King Street Dumfries Dumfries & Galloway DG1 1BD Scotland on 28 August 2012 (2 pages)
28 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2012Registered office address changed from Anderson Chambers 34 Great King Street Dumfries Dumfries & Galloway DG1 1BD Scotland on 28 August 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
(4 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
(4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Clive Arne Rumbold on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Clive Arne Rumbold on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Clive Arne Rumbold on 3 November 2009 (2 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 October 2008Return made up to 24/10/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from anderson chambers 34, great king street dumfries galloway DG1 1BD (1 page)
28 October 2008Return made up to 24/10/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from anderson chambers 34, great king street dumfries galloway DG1 1BD (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Ad 06/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 2007Ad 06/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 2006Return made up to 24/10/06; full list of members (2 pages)
9 November 2006Return made up to 24/10/06; full list of members (2 pages)
2 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
2 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
24 October 2005Incorporation (12 pages)
24 October 2005Incorporation (12 pages)