Company NameI2I Recruitment Ltd
Company StatusDissolved
Company Number05416290
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)
Dissolution Date5 May 2015 (9 years ago)
Previous NamesI2I Contact Ltd and I2I & Angus Knight Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Ian Gore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWilson House Church Lane
Nether Poppleton
York
YO26 6LB
Director NameMr Matthew John Gore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12 Newlands Drive
York
North Yorkshire
YO26 5PQ
Director NameMr Kent Andrew Mayall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressDower House Northfield Way
Appleton Roebuck
York
North Yorkshire
YO23 7EA
Secretary NameMr Stephen Dinsdale
StatusClosed
Appointed15 January 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address73 Doncaster Road
Gunness
Scunthorpe
South Humberside
DN15 8TE
Director NameMr Shaun Matthew McKenna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse Church Lane
Strensall
York
North Yorkshire
Secretary NameMatthew Gore
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address12, Newlands Drive
York
North Yorkshire
YO26 5PQ

Contact

Websitewww.i2irecruitment.co.uk
Telephone01242 771021
Telephone regionCheltenham

Location

Registered AddressIndependence House
Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

25 at £1James Ian Gore
25.00%
Ordinary
25 at £1Kent Andrew Mayall
25.00%
Ordinary
25 at £1Matthew John Gore
25.00%
Ordinary
25 at £1Shaun Matthew Mckenna
25.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
25 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Appointment of Mr Stephen Dinsdale as a secretary on 15 January 2014 (2 pages)
25 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Director's details changed for Mr Kent Andrew Mayall on 15 January 2014 (2 pages)
25 June 2014Termination of appointment of Matthew Gore as a secretary on 15 January 2014 (1 page)
25 June 2014Director's details changed for Mr James Ian Gore on 15 January 2014 (2 pages)
25 June 2014Director's details changed for Mr Matthew John Gore on 15 January 2014 (2 pages)
25 June 2014Accounts made up to 30 April 2014 (2 pages)
4 February 2014Termination of appointment of Shaun Matthew Mckenna as a director on 30 January 2014 (2 pages)
29 November 2013Accounts made up to 30 April 2013 (2 pages)
29 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
21 September 2012Accounts made up to 30 April 2012 (2 pages)
7 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
8 August 2011Accounts made up to 30 April 2011 (2 pages)
23 May 2011Director's details changed for Mr Shaun Matthew Mckenna on 6 April 2011 (2 pages)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Mr Shaun Matthew Mckenna on 6 April 2011 (2 pages)
23 May 2011Director's details changed for Kent Andrew Mayall on 6 April 2011 (2 pages)
23 May 2011Director's details changed for Kent Andrew Mayall on 6 April 2011 (2 pages)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
3 May 2011Company name changed I2I & angus knight LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
3 May 2011Change of name notice (2 pages)
25 May 2010Accounts made up to 30 April 2010 (3 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Matthew John Gore on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Kent Andrew Mayall on 6 April 2010 (2 pages)
5 May 2010Director's details changed for James Ian Gore on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Shaun Matthew Mckenna on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Shaun Matthew Mckenna on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Matthew John Gore on 6 April 2010 (2 pages)
5 May 2010Director's details changed for James Ian Gore on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Kent Andrew Mayall on 6 April 2010 (2 pages)
2 February 2010Registered office address changed from The Innovation Centre York Science Park Heslington York YO10 5DE on 2 February 2010 (1 page)
2 February 2010Registered office address changed from The Innovation Centre York Science Park Heslington York YO10 5DE on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Independence House Millfield Lane Nether Poppleton York YO26 6PH United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Independence House Millfield Lane Nether Poppleton York YO26 6PH United Kingdom on 2 February 2010 (1 page)
30 January 2010Accounts made up to 30 April 2009 (3 pages)
31 July 2009Company name changed I2I contact LTD\certificate issued on 31/07/09 (2 pages)
7 May 2009Return made up to 06/04/09; full list of members (5 pages)
7 May 2009Director's change of particulars / james gore / 06/04/2009 (1 page)
7 May 2009Director's change of particulars / kent mayall / 06/04/2009 (1 page)
3 March 2009Accounts made up to 30 April 2008 (4 pages)
10 September 2008Return made up to 06/04/08; full list of members (5 pages)
28 February 2008Accounts made up to 30 April 2007 (4 pages)
25 July 2007Return made up to 06/04/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(8 pages)
6 April 2005Incorporation (15 pages)