About

Registered Number: 06469211
Date of Incorporation: 10/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: 8 Three Rivers Business Centre, Felixstowe Road, Ipswich, Suffolk, IP10 0BF

 

Based in Suffolk, Sheridan Blake Executive Search Ltd was registered on 10 January 2008, it's status at Companies House is "Dissolved". We do not know the number of employees at Sheridan Blake Executive Search Ltd. There are 3 directors listed as Grant, Lisa, Kershaw, Emma, Knowles, Jessica for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Lisa 01 September 2014 - 1
KERSHAW, Emma 01 September 2014 - 1
KNOWLES, Jessica 01 September 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 25 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 06 March 2015
MR01 - N/A 26 November 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 13 January 2014
CERTNM - Change of name certificate 29 October 2013
CONNOT - N/A 29 October 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
395 - Particulars of a mortgage or charge 22 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2014 Outstanding

N/A

Debenture 17 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.