Zest Recruitment Staffing Solutions Limited SHEFFIELD


Zest Recruitment Staffing Solutions Limited was dissolved on 2018-10-12. Zest Recruitment Staffing Solutions was a private limited company that was situated at C/O Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Its net worth was estimated to be approximately 1000 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2014-04-04) was run by 2 directors and 1 secretary.
Director Dylan N. who was appointed on 12 September 2016.
Director Damon B. who was appointed on 12 September 2016.
Moving on to the secretaries, we can name: Emma P. appointed on 20 January 2016.

The company was officially categorised as "other activities of employment placement agencies" (78109). According to the official database, there was a name alteration on 2016-02-18 and their previous name was Zest Technical. The latest confirmation statement was filed on 2017-03-11 and last time the statutory accounts were filed was on 31 January 2016. 2016-03-11 is the date of the most recent annual return.

Zest Recruitment Staffing Solutions Limited Address / Contact

Office Address C/o Wilson Field Limited The Manor House
Office Address2 260 Ecclesall Road South
Town Sheffield
Post code S11 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08978388
Date of Incorporation Fri, 4th Apr 2014
Date of Dissolution Fri, 12th Oct 2018
Industry Other activities of employment placement agencies
End of financial Year 28th February
Company age 4 years old
Account next due date Thu, 30th Nov 2017
Account last made up date Sun, 31st Jan 2016
Next confirmation statement due date Sun, 25th Mar 2018
Last confirmation statement dated Sat, 11th Mar 2017

Company staff

Dylan N.

Position: Director

Appointed: 12 September 2016

Damon B.

Position: Director

Appointed: 12 September 2016

Emma P.

Position: Secretary

Appointed: 20 January 2016

Emma P.

Position: Director

Appointed: 25 February 2016

Resigned: 12 September 2016

Denise M.

Position: Director

Appointed: 24 February 2016

Resigned: 12 September 2016

Craig B.

Position: Secretary

Appointed: 04 April 2014

Resigned: 01 August 2014

Dylan N.

Position: Director

Appointed: 04 April 2014

Resigned: 26 February 2016

Damon B.

Position: Director

Appointed: 04 April 2014

Resigned: 26 February 2016

Craig B.

Position: Director

Appointed: 04 April 2014

Resigned: 01 August 2014

People with significant control

Damon B.

Notified on 12 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dylan N.

Notified on 13 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zest Technical February 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-01-31
Net Worth1 000784
Balance Sheet
Current Assets1 0001 000
Debtors1 0001 000
Net Assets Liabilities Including Pension Asset Liability1 000784
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve -216
Shareholder Funds1 000784
Other
Creditors Due After One Year 216
Net Current Assets Liabilities1 0001 000
Total Assets Less Current Liabilities1 0001 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2018
Free Download (1 page)

Company search

Advertisements