UKBizDB.co.uk

HIGH POINT RECRUITMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Point Recruitment Services Limited. The company was founded 20 years ago and was given the registration number 04820545. The firm's registered office is in ILFORD. You can find them at Unit 3,10-17 Seven Ways Parade, Woodford Avenue, Ilford, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HIGH POINT RECRUITMENT SERVICES LIMITED
Company Number:04820545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 2003
End of financial year:30 September 2013
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 3,10-17 Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Wanstead Lane, 66 Wanstead Lane, Gants Hill, Ilford, England, IG1 3SE

Director04 December 2014Active
8 Loraine Close, Enfield, EN3 4AL

Secretary02 October 2006Active
37 Leytonstone Road, Stratford, London, E15 1JA

Secretary07 July 2003Active
37 Leytonstone Road, Stratford, London, E15 1JA

Secretary25 May 2005Active
339 Hertford Road, Ponders End, Enfield, EN3 5JN

Secretary20 May 2004Active
30 Derby Road, Enfield, EN3 4AW

Secretary19 May 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary03 July 2003Active
311, Hoe Street, Walthamstow, London, England, E17 9BG

Director11 May 2011Active
8 Loraine Close, Enfield, EN3 4AL

Director05 January 2005Active
8 Loraine Close, Enfield, EN3 4AL

Director07 July 2003Active
30, Derby Road, Enfield, England, EN3 4AW

Director01 August 2011Active
30, Derby Road, Enfield, United Kingdom, EN3 4AW

Director21 July 2011Active
274a High Street, Ponders End, Enfield, EN3 4HB

Director25 September 2006Active
Langney Shopping Centre Unit Trust C/O Lams, 64 Kingfisher Drive, Eastbourne, England, BN23 7RT

Director18 December 2013Active
59 Weston Drive, Stanmore, HA7 2EX

Director01 March 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director03 July 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2017-11-30Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2017-04-17Gazette

Gazette dissolved liquidation.

Download
2017-01-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-01-07Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-01-07Resolution

Resolution.

Download
2014-12-05Officers

Appoint person director company with name date.

Download
2014-12-05Officers

Termination director company with name termination date.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Address

Change sail address company with new address.

Download
2014-06-19Accounts

Accounts with accounts type total exemption full.

Download
2014-06-09Address

Change registered office address company with date old address.

Download
2014-02-05Officers

Termination director company with name.

Download
2014-02-05Officers

Appoint person director company with name.

Download
2014-01-30Address

Change registered office address company with date old address.

Download
2013-10-02Gazette

Gazette filings brought up to date.

Download
2013-10-01Gazette

Gazette notice compulsary.

Download
2013-09-30Accounts

Accounts with accounts type total exemption full.

Download
2013-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-30Officers

Termination director company with name.

Download
2012-10-30Officers

Appoint person director company with name.

Download
2012-06-30Accounts

Accounts with accounts type total exemption small.

Download
2011-10-12Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.