Company NameCareers & Jobs Limited
Company StatusDissolved
Company Number03082647
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alan Guy Bucknall
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(1 week after company formation)
Appointment Duration6 years, 8 months (closed 02 April 2002)
RoleBusiness Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressRiverdale House Braeside Gardens
Killyleagh
Downpatrick
County Down
BT30 9QE
Northern Ireland
Director NameRosemary Bucknall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(1 week after company formation)
Appointment Duration6 years, 8 months (closed 02 April 2002)
RoleAdministration Manager
Correspondence AddressRiverdale House Braeside Gardens
Killyleagh
Downpatrick
County Down
BT30 9QE
Northern Ireland
Secretary NameMr Alan Guy Bucknall
NationalityBritish
StatusClosed
Appointed28 July 1995(1 week after company formation)
Appointment Duration6 years, 8 months (closed 02 April 2002)
RoleBusiness Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressRiverdale House Braeside Gardens
Killyleagh
Downpatrick
County Down
BT30 9QE
Northern Ireland
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address127 Dartmouth Road
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
29 October 2001Application for striking-off (1 page)
20 July 2001Return made up to 21/07/01; full list of members (7 pages)
28 July 2000Return made up to 21/07/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
4 October 1999Registered office changed on 04/10/99 from: 8 anson road cricklewood london NW2 3UT (1 page)
29 July 1999Return made up to 21/07/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
18 August 1998Return made up to 21/07/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 September 1997Ad 14/09/95--------- £ si 998@1 (2 pages)
3 September 1997Return made up to 21/07/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 January 1996 (4 pages)
8 July 1997Return made up to 21/07/96; full list of members (6 pages)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
3 June 1997Registered office changed on 03/06/97 from: 142 grafton road london NW5 4BA (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
8 August 1995Registered office changed on 08/08/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
8 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)