About

Registered Number: 02645294
Date of Incorporation: 12/09/1991 (33 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ

 

Having been setup in 1991, Gordon Sykes Ltd have registered office in Folkestone, it's status is listed as "Dissolved". Gordon Sykes Ltd has 4 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVAN, Kenneth William 12 September 1991 23 July 1993 1
GRIFFITHS, Gary 04 October 1993 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Valerie 30 March 1999 - 1
SYKES, June Doreen 31 March 1997 11 November 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
AA - Annual Accounts 08 November 2019
CS01 - N/A 24 September 2019
CH01 - Change of particulars for director 11 September 2019
PSC04 - N/A 11 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 September 2018
CS01 - N/A 11 September 2018
PSC04 - N/A 06 September 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 15 September 2017
CH01 - Change of particulars for director 14 September 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 07 September 2017
PSC04 - N/A 07 September 2017
CH01 - Change of particulars for director 06 September 2017
CH03 - Change of particulars for secretary 06 September 2017
PSC04 - N/A 06 September 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 10 September 2015
CH03 - Change of particulars for secretary 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 16 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
363a - Annual Return 25 September 2006
363a - Annual Return 12 September 2005
353 - Register of members 12 September 2005
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 06 October 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 20 August 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 04 January 1998
363s - Annual Return 06 November 1997
CERTNM - Change of name certificate 02 July 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
363s - Annual Return 15 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 20 June 1995
288 - N/A 25 October 1994
288 - N/A 25 October 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 12 September 1994
288 - N/A 23 November 1993
363s - Annual Return 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
AA - Annual Accounts 27 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1993
287 - Change in situation or address of Registered Office 29 April 1993
RESOLUTIONS - N/A 28 April 1993
123 - Notice of increase in nominal capital 28 April 1993
363s - Annual Return 18 November 1992
395 - Particulars of a mortgage or charge 25 March 1992
CERTNM - Change of name certificate 12 February 1992
RESOLUTIONS - N/A 02 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1992
287 - Change in situation or address of Registered Office 02 February 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1992
NEWINC - New incorporation documents 12 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.