About

Registered Number: 05179894
Date of Incorporation: 14/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: 66b High Street, Great Baddow, Chelmsford, CM2 7HH,

 

Skye Recruitment Ltd was registered on 14 July 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Coppip, Gary, Skye It Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPIP, Gary 19 November 2004 09 March 2005 1
SKYE IT LIMITED 14 July 2004 09 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 13 June 2013
TM01 - Termination of appointment of director 25 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2013
AR01 - Annual Return 24 July 2012
AD01 - Change of registered office address 18 June 2012
SOAS(A) - Striking-off action suspended (Section 652A) 27 April 2012
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2012
DS01 - Striking off application by a company 03 April 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 August 2011
CH03 - Change of particulars for secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA01 - Change of accounting reference date 20 April 2010
AD01 - Change of registered office address 23 February 2010
RESOLUTIONS - N/A 25 September 2009
123 - Notice of increase in nominal capital 25 September 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 21 July 2006
363s - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.