Company NameSkill It Recruitment Limited
Company StatusDissolved
Company Number04372679
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSean McManamon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address7a Coach House Mews
Newhall
Derbyshire
DE11 0LR
Secretary NameMaria McManamon
NationalityBritish
StatusClosed
Appointed13 February 2002(same day as company formation)
RoleSecretary
Correspondence Address7a Coach House Mews
Newhall
Derbyshire
DE11 0LR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePatrick McManamon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Ferrers Walk
St Anns
Nottingham
NG3 2GN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
5 December 2003Director resigned (1 page)
16 April 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2002Secretary resigned (1 page)
13 February 2002Incorporation (9 pages)