Company NameSykes Corporate Recovery Limited
DirectorWendy Jane Davis
Company StatusDissolved
Company Number02844485
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Previous NameSykes Publishing Services Plc

Business Activity

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

Directors

Director NameWendy Jane Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address4 Redroofs
The Avenue
Beckenham
Kent
BR3 2YR
Secretary NameKevin Gordon Sykes
NationalityBritish
StatusCurrent
Appointed03 October 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address12 Beckenham Court
The Avenue
Beckenham
Kent
BR3 2EH
Director NameKevin Sykes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(3 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 July 1994)
RolePublisher
Correspondence Address120 St Johns Street
London
EC1V 4JS
Director NameYnonne Christine Fraser
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 October 1994)
RoleRetailer
Correspondence Address21 Twyford Abbey Road
London
Nw10
Secretary NameBrendan Earley
NationalityBritish
StatusResigned
Appointed01 August 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameYvonne Fraser
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1994(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 1995)
RolePrivate Investigator
Correspondence Address22 Arnos Grove
London
N14 7AR
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Director NameDavid Levy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleAttorney
Correspondence Address569 Lexington Avenue
East 51 St Street
New York
Ny 10022 New York
Usa
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameArthur Waterman & Co (Corporation)
StatusResigned
Appointed26 November 1993(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1994)
Correspondence Address404 Hale End Road
Highams Park
London
E4 9PB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 03 October 1996)
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB

Location

Registered AddressHillgate House
6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 February 2002Dissolved (1 page)
29 November 2001Return of final meeting of creditors (1 page)
30 April 1998Appointment of a liquidator (1 page)
28 January 1998Order of court to wind up (1 page)
19 January 1998Court order notice of winding up (1 page)
21 October 1997Return made up to 13/08/97; full list of members (6 pages)
26 August 1997Re-registration of Memorandum and Articles (13 pages)
26 August 1997Certificate of re-registration from Public Limited Company to Private (1 page)
26 August 1997Application for reregistration from PLC to private (1 page)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 May 1997Location of register of directors' interests (1 page)
19 May 1997Location of debenture register (1 page)
19 May 1997Location of register of members (1 page)
20 March 1997Secretary's particulars changed (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
5 November 1996Registered office changed on 05/11/96 from: suite 33 28A seymour place london W1H 5JW (1 page)
5 November 1996Return made up to 13/08/96; full list of members (6 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
20 October 1996Full accounts made up to 31 August 1995 (11 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
6 October 1995Registered office changed on 06/10/95 from: 21-22 great sutton street london EC1V 0DN (1 page)
4 September 1995Full accounts made up to 31 August 1994 (11 pages)
11 May 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)
7 March 1995New director appointed (2 pages)