Company NameTopjobs.com Limited
Company StatusDissolved
Company Number03578280
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameVOM 98105 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Mark Stevenson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressThe Spinney
Firs Lane
Appleton
Cheshire
WA4 5LD
Director NameChristoph Mempel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed13 March 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressRoseggerstrasse 12
Ottobrunn
Munich D85521
Foreign
Secretary NameJonathan Mark Stevenson
NationalityBritish
StatusClosed
Appointed13 March 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressThe Spinney
Firs Lane
Appleton
Cheshire
WA4 5LD
Director NameSimon Philip Horsfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence Address187 Park Lane
Poynton
Stockport
Cheshire
SK12 1RH
Director NameStephen John Isherwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Secretary NameStephen John Isherwood
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameMr Alan Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeawood House
Congleton Road
Nether Alderley
Cheshire
SK10 4TN
Director NameVictor Kaminski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressParkside,28 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5NA
Director NameMr Brian Mosley
Date of BirthJune 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Roewood Lane
Macclesfield
Cheshire
SK10 2PQ
Secretary NameMr Alan Clarke
NationalityBritish
StatusResigned
Appointed16 March 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeawood House
Congleton Road
Nether Alderley
Cheshire
SK10 4TN
Director NameMark Bernard Dugdale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address54 White Park Close
Middlewich
Cheshire
CW10 9GD
Secretary NameMark Bernard Dugdale
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address54 White Park Close
Middlewich
Cheshire
CW10 9GD

Location

Registered Address5th Floor Chadwick House
Warrington Road Birchwood Park
Warrington
Cheshire
WA3 6AE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
9 August 2002Registered office changed on 09/08/02 from: innovation house daten business park birchwood warrington WA3 6UT (1 page)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 June 2002Return made up to 09/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2002New director appointed (2 pages)
16 April 2002New secretary appointed (3 pages)
16 April 2002Secretary resigned;director resigned (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 June 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
23 March 1999Company name changed vom 98105 LIMITED\certificate issued on 24/03/99 (2 pages)
9 June 1998Incorporation (19 pages)