Nether Poppleton
York
YO26 6LB
Director Name | Mr Matthew John Gore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12 Newlands Drive York North Yorkshire YO26 5PQ |
Director Name | Mr Kent Andrew Mayall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(same day as company formation) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Dower House Northfield Way Appleton Roebuck York North Yorkshire YO23 7EA |
Secretary Name | Mr Stephen Dinsdale |
---|---|
Status | Closed |
Appointed | 15 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 73 Doncaster Road Gunness Scunthorpe South Humberside DN15 8TE |
Director Name | Mr Shaun Matthew McKenna |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse Church Lane Strensall York North Yorkshire |
Secretary Name | Matthew Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12, Newlands Drive York North Yorkshire YO26 5PQ |
Website | www.i2irecruitment.co.uk |
---|---|
Telephone | 01242 771021 |
Telephone region | Cheltenham |
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
25 at £1 | James Ian Gore 25.00% Ordinary |
---|---|
25 at £1 | Kent Andrew Mayall 25.00% Ordinary |
25 at £1 | Matthew John Gore 25.00% Ordinary |
25 at £1 | Shaun Matthew Mckenna 25.00% Ordinary |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Application to strike the company off the register (3 pages) |
25 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Appointment of Mr Stephen Dinsdale as a secretary on 15 January 2014 (2 pages) |
25 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Kent Andrew Mayall on 15 January 2014 (2 pages) |
25 June 2014 | Termination of appointment of Matthew Gore as a secretary on 15 January 2014 (1 page) |
25 June 2014 | Director's details changed for Mr James Ian Gore on 15 January 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Matthew John Gore on 15 January 2014 (2 pages) |
25 June 2014 | Accounts made up to 30 April 2014 (2 pages) |
4 February 2014 | Termination of appointment of Shaun Matthew Mckenna as a director on 30 January 2014 (2 pages) |
29 November 2013 | Accounts made up to 30 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Accounts made up to 30 April 2012 (2 pages) |
7 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Accounts made up to 30 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Shaun Matthew Mckenna on 6 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Director's details changed for Mr Shaun Matthew Mckenna on 6 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Kent Andrew Mayall on 6 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Kent Andrew Mayall on 6 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Company name changed I2I & angus knight LIMITED\certificate issued on 03/05/11
|
3 May 2011 | Change of name notice (2 pages) |
25 May 2010 | Accounts made up to 30 April 2010 (3 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Matthew John Gore on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Kent Andrew Mayall on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for James Ian Gore on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Shaun Matthew Mckenna on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Shaun Matthew Mckenna on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Matthew John Gore on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for James Ian Gore on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kent Andrew Mayall on 6 April 2010 (2 pages) |
2 February 2010 | Registered office address changed from The Innovation Centre York Science Park Heslington York YO10 5DE on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from The Innovation Centre York Science Park Heslington York YO10 5DE on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Independence House Millfield Lane Nether Poppleton York YO26 6PH United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Independence House Millfield Lane Nether Poppleton York YO26 6PH United Kingdom on 2 February 2010 (1 page) |
30 January 2010 | Accounts made up to 30 April 2009 (3 pages) |
31 July 2009 | Company name changed I2I contact LTD\certificate issued on 31/07/09 (2 pages) |
7 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
7 May 2009 | Director's change of particulars / james gore / 06/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / kent mayall / 06/04/2009 (1 page) |
3 March 2009 | Accounts made up to 30 April 2008 (4 pages) |
10 September 2008 | Return made up to 06/04/08; full list of members (5 pages) |
28 February 2008 | Accounts made up to 30 April 2007 (4 pages) |
25 July 2007 | Return made up to 06/04/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members
|
6 April 2005 | Incorporation (15 pages) |