This company is commonly known as Westcountry Recruitment Limited. The company was founded 31 years ago and was given the registration number 02726559. The firm's registered office is in EXETER. You can find them at 10 Orchard Court, Heron Road, Exeter, Devon. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | WESTCOUNTRY RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 02726559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 June 1992 |
End of financial year | : | 30 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Orchard Court, Heron Road, Exeter, Devon, United Kingdom, EX2 7LL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Devon Square, Newton Abbot, England, TQ12 2HN | Director | 01 January 2017 | Active |
Higher Barn Higher Roccombe, Stokeinteignhead, Newton Abbot, TQ12 4QL | Secretary | 03 July 2006 | Active |
Higher Barn Higher Roccombe, Stokeinteignhead, Newton Abbot, TQ12 4QL | Secretary | 22 September 2000 | Active |
Higher Barn, Higher Rocombe, Stokeinteignhead, Newton Abbot, TQ12 4QL | Secretary | 03 January 2003 | Active |
11 St Marys Close, Brixham, TQ5 9QU | Secretary | 06 July 1992 | Active |
14, Derncleugh Gardens, Dawlish, United Kingdom, EX7 0JG | Secretary | 03 December 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 June 1992 | Active |
6 Brownings End, Ogwell, Newton Abbot, TQ12 6YZ | Director | 01 September 1996 | Active |
17 Coach Place, Wolborough Hill, Newton Abbot, TQ12 1ES | Director | 01 September 1996 | Active |
Higher Barn Higher Roccombe, Stokeinteignhead, Newton Abbot, TQ12 4QL | Director | 17 February 2000 | Active |
11 St Marys Close, Brixham, TQ5 9QU | Director | - | Active |
15, Devon Square, Newton Abbot, England, TQ12 2HN | Director | 04 November 2016 | Active |
30a Walnut Road, Chelston, Torquay, TQ2 6HS | Director | 06 July 1992 | Active |
14, Derncleugh Gardens, Dawlish, EX7 0JG | Director | 27 October 2008 | Active |
14 Derncleugh Gardens, Dawlish, EX7 0JG | Director | 31 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 June 1992 | Active |
Miss Sophie Howe | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Devon Square, Newton Abbot, England, TQ12 2HN |
Nature of control | : |
|
Mr Robert Jeffrey Charles Howe | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Devon Square, Newton Abbot, England, TQ12 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-27 | Address | Change registered office address company with date old address new address. | Download |
2019-05-27 | Address | Change registered office address company with date old address new address. | Download |
2019-05-27 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-19 | Resolution | Resolution. | Download |
2019-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-26 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.