Company NameChallenger Recruitment Limited
Company StatusDissolved
Company Number05718367
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Eamens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Wayne Robert Skellon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 25 February 2014)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMr Jeffrey Eamens
NationalityBritish
StatusClosed
Appointed05 July 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameClaire Louise Davies
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Location

Registered AddressGeorges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

60 at £1Claire Louise Davies
60.00%
Ordinary
20 at £1Jeffrey Eamens
20.00%
Ordinary
20 at £1Wayne Robert Skellon
20.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 October 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
12 October 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
3 May 2012Registered office address changed from Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 3 May 2012 (1 page)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 March 2011Director's details changed for Jeffrey Eamens on 22 February 2011 (2 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Claire Louise Davies on 22 February 2011 (2 pages)
14 March 2011Director's details changed for Claire Louise Davies on 22 February 2011 (2 pages)
14 March 2011Director's details changed for Jeffrey Eamens on 22 February 2011 (2 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Jeffrey Eamens on 22 February 2011 (1 page)
14 March 2011Director's details changed for Mr Wayne Robert Skellon on 22 February 2011 (2 pages)
14 March 2011Director's details changed for Mr Wayne Robert Skellon on 22 February 2011 (2 pages)
14 March 2011Secretary's details changed for Jeffrey Eamens on 22 February 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Claire Louise Davies on 22 February 2010 (2 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Claire Louise Davies on 22 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 April 2009Return made up to 22/02/09; full list of members (4 pages)
7 April 2009Return made up to 22/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Director and Secretary's Change of Particulars / jeffrey eamens / 22/02/2008 / HouseName/Number was: , now: tal-y-garth; Street was: talygarth, now: ucha; Area was: ucha glyn ceirog, now: glyn ceiriog (1 page)
27 February 2008Director and secretary's change of particulars / jeffrey eamens / 22/02/2008 (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Location of register of members (1 page)
17 August 2006Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006Registered office changed on 17/07/06 from: 14 bold street warrington WA1 1DL (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Location of register of directors' interests (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: 14 bold street warrington WA1 1DL (1 page)
17 July 2006Location of register of directors' interests (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Location of register of members (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
22 February 2006Incorporation (17 pages)