Company NameJobsearch Consultancy Limited
Company StatusDissolved
Company Number04382209
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaureen Hughes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(1 day after company formation)
Appointment Duration15 years, 5 months (closed 25 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Belvoir Road
Warrington
Cheshire
WA4 6PE
Secretary NameMalcolm Spencer Hughes
NationalityBritish
StatusClosed
Appointed27 February 2002(1 day after company formation)
Appointment Duration15 years, 5 months (closed 25 July 2017)
RoleCommunity Safety Officer
Correspondence Address19 Belvoir Road
Warrington
Cheshire
WA4 6PE
Director NameBridget Ann Jackson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleAccountant
Correspondence Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
Secretary NameDiane Sadler
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitejobsearch.me.uk

Location

Registered AddressVictoria House 488 Knutsford Road
Latchford
Warrington
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1Maureen Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£25,499
Cash£23,476
Current Liabilities£40,440

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 November 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 December 2016Registered office address changed from 47 Sankey Street Warrington Cheshire WA1 1SL to Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX on 8 December 2016 (1 page)
15 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
4 November 2015Registration of charge 043822090001, created on 4 November 2015 (23 pages)
4 November 2015Registration of charge 043822090001, created on 4 November 2015 (23 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Director's details changed for Maureen Hughes on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Maureen Hughes on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 26/02/09; full list of members (3 pages)
22 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Return made up to 26/02/08; full list of members (3 pages)
10 April 2008Return made up to 26/02/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Return made up to 26/02/05; full list of members (6 pages)
14 September 2004Return made up to 26/02/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 April 2003Return made up to 26/02/03; full list of members (6 pages)
22 October 2002Registered office changed on 22/10/02 from: 19 belvoir road walton warrington cheshire WA4 6PE (1 page)
27 September 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
1 August 2002Registered office changed on 01/08/02 from: 1 wellington road ballington macclesfield cheshire SK1A 5JR (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
7 March 2002Director resigned (2 pages)
26 February 2002Incorporation (11 pages)