Company NameJobs Up North Limited
Company StatusDissolved
Company Number03948442
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameJames Michael Cramer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleIT Engineer
Correspondence Address1 Lon Cae Del
Hawarden
Deeside
Clwyd
CH5 3GD
Wales
Director NameStephen Michael Hoyle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleIT Engineer
Correspondence Address29 Maes Y Gog
Rhyl
Denbighshire
LL18 4QA
Wales
Director NameSimon Robert Walker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleIT Engineer
Correspondence Address27 Thomas Avenue
Ewloe
Deeside
Clwyd
CH5 3TZ
Wales
Secretary NameStephen Michael Hoyle
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleIT Engineer
Correspondence Address29 Maes Y Gog
Rhyl
Denbighshire
LL18 4QA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPen Y Bryn
The Catch, Halkyn
Holywell
Flintshire
CH8 8DU
Wales
ConstituencyDelyn
ParishHalkyn
WardHalkyn

Financials

Year2014
Net Worth£764
Cash£1,678
Current Liabilities£20,394

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2007Completion of winding up (1 page)
6 September 2006Order of court to wind up (2 pages)
30 August 2006Director resigned (1 page)
23 March 2006Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
12 April 2005Strike-off action suspended (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
1 April 2003Registered office changed on 01/04/03 from: 29 maes y gog rhyl denbighshire LL18 4QA (1 page)
1 April 2003Secretary resigned;director resigned (1 page)
6 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2002Return made up to 15/03/02; full list of members (7 pages)
19 February 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Registered office changed on 11/02/02 from: 152 rhuddlan road rhyl denbighshire LL18 2RF (1 page)
31 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 April 2001Return made up to 15/03/01; full list of members (8 pages)
28 March 2001Registered office changed on 28/03/01 from: 28 pen y maes avenue rhyl clwyd LL18 4EB (1 page)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Director resigned (1 page)
15 March 2000Incorporation (20 pages)