Company NameCareersat Limited
Company StatusDissolved
Company Number05107110
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameThomas Archibald Smith
NationalityBritish
StatusClosed
Appointed15 May 2006(2 years after company formation)
Appointment Duration3 years, 11 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address5 Weybridge Close
Appleton
Cheshire
WA14 5LZ
Director NameMr Thomas Archibald Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address5 Weybridge Close
Appleton
Warrington
Cheshire
WA4 5LZ
Secretary NameJohn Graham Harris
NationalityBritish
StatusResigned
Appointed27 May 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2006)
RoleAccountant
Correspondence Address28 Elmsway
Bramhall
Cheshire
SK7 2AE
Director NameMr Hiten Panachand Savla
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Kingswood Way
South Croydon
Surrey
CR2 8QL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressNet House
83 London Road
Northwich
Cheshire
CW9 5HQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Termination of appointment of Thomas Smith as a director (1 page)
5 October 2009Termination of appointment of Thomas Smith as a director (1 page)
22 May 2009Return made up to 20/04/09; full list of members (11 pages)
22 May 2009Return made up to 20/04/09; full list of members (11 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
14 April 2009Return made up to 20/04/08; full list of members (16 pages)
14 April 2009Return made up to 20/04/08; full list of members (16 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 April 2007Return made up to 20/04/07; full list of members (6 pages)
26 April 2007Return made up to 20/04/07; full list of members (6 pages)
21 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 April 2007Return made up to 20/04/06; full list of members (12 pages)
1 April 2007Return made up to 20/04/06; full list of members (12 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: spring court, spring road hale altrincham cheshire WA14 2UQ (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: spring court, spring road hale altrincham cheshire WA14 2UQ (1 page)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 July 2005Ad 01/07/05--------- £ si 1030@1=1030 £ ic 2618/3648 (2 pages)
11 July 2005Ad 01/07/05--------- £ si 1030@1=1030 £ ic 2618/3648 (2 pages)
1 June 2005Return made up to 20/04/05; full list of members (11 pages)
1 June 2005Return made up to 20/04/05; full list of members (11 pages)
20 May 2005Nc inc already adjusted 19/04/05 (1 page)
20 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2005Nc inc already adjusted 19/04/05 (1 page)
20 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2005Ad 28/04/05--------- £ si 1596@1=1596 £ ic 1022/2618 (2 pages)
6 May 2005Ad 28/04/05--------- £ si 1596@1=1596 £ ic 1022/2618 (2 pages)
3 May 2005Ad 17/06/04-06/09/04 £ si 490@1=490 £ ic 532/1022 (4 pages)
3 May 2005Ad 17/06/04-06/09/04 £ si 490@1=490 £ ic 532/1022 (4 pages)
3 May 2005Ad 20/04/05--------- £ si 22@1=22 £ ic 510/532 (2 pages)
3 May 2005Ad 20/04/05--------- £ si 22@1=22 £ ic 510/532 (2 pages)
17 November 2004£ nc 1000/4455 29/10/04 (1 page)
17 November 2004£ nc 1000/4455 29/10/04 (1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
9 June 2004Ad 28/05/04--------- £ si 509@1=509 £ ic 1/510 (2 pages)
9 June 2004Ad 28/05/04--------- £ si 509@1=509 £ ic 1/510 (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Secretary resigned (1 page)
20 April 2004Incorporation (12 pages)
20 April 2004Incorporation (12 pages)