Company NameCareermicro Limited
Company StatusDissolved
Company Number03113311
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicola Cox
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address30 Winifred Lane
Aughton
Ormskirk
Lancashire
L39 5DJ
Director NameGraham Paul Cox
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 06 July 2004)
RoleComputer Consultant
Correspondence Address30 Winifred Lane
Aughton
Ormskirk
Lancashire
L39 5DJ
Secretary NameGraham Paul Cox
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 06 July 2004)
RoleComputer Consultant
Correspondence Address30 Winifred Lane
Aughton
Ormskirk
Lancashire
L39 5DJ
Director NameGraham Paul Cox
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 02 December 1995)
RoleSystems Analyst
Correspondence Address13 Lathom Drive
Maghull
Liverpool
Merseyside
L31 9DA
Secretary NameDoris Cox
NationalityBritish
StatusResigned
Appointed31 October 1995(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address181 Deyes Lane
Maghull
Liverpool
Merseyside
L31 6DH
Director NameGeoffrey Hugh Cox
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1997)
RoleComputer Services
Correspondence Address181 Deyes Lane
Maghull
Liverpool
Merseyside
L31 6DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDenisons
60 Hamilton Square
Birkenhead
Wirral
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 June 2003Registered office changed on 20/06/03 from: 30 winifred lane aughton ormskirk lancashire L39 5DJ (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 November 2001Return made up to 13/10/01; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
20 October 2000Return made up to 13/10/00; full list of members (7 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Return made up to 13/10/99; full list of members (7 pages)
9 August 1999Full accounts made up to 31 October 1998 (9 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Registered office changed on 22/01/99 from: the mews st andrews place southport merseyside PR8 1HR (1 page)
26 October 1998Return made up to 13/10/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 October 1997 (7 pages)
16 March 1998Registered office changed on 16/03/98 from: 181 deyes lane maghull liverpool L31 6DH (1 page)
26 October 1997Return made up to 13/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Full accounts made up to 31 October 1996 (7 pages)
14 August 1997Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
26 January 1997Return made up to 13/10/96; full list of members (6 pages)
27 February 1996Registered office changed on 27/02/96 from: 13 lathom drive maghull merseyside L31 9DA (1 page)
13 December 1995Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
13 December 1995Accounting reference date notified as 30/11 (1 page)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 November 1995Director resigned;new director appointed (2 pages)
13 October 1995Incorporation (12 pages)