Company NameRecruit 66 Limited
Company StatusDissolved
Company Number06291556
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Scott Eggleston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAislaby Manor Farm
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Director NameSteve John Irvine
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Priors Grange
High Pittington
Durham
County Durham
DH6 1DB
Secretary NameJames Gilchrist King
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Scrafton Place
Marske - By - The - Sea
Redcar
TS11 7BQ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressThe Old Offices
Urlay Nook Road, Urlay Nook
Eaglescliffe
Stockton On Tees
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 July 2008Return made up to 25/06/08; full list of members (4 pages)
29 July 2008Return made up to 25/06/08; full list of members (4 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
22 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
22 August 2007Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2007Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
25 June 2007Incorporation (13 pages)
25 June 2007Incorporation (13 pages)