Company NameCityjobs.com Plc
Company StatusDissolved
Company Number03747687
CategoryPublic Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)
Dissolution Date4 May 2004 (20 years ago)
Previous NameHallco 297 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusClosed
Appointed13 June 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusClosed
Appointed08 April 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameBernard Robert Fisher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Milestone Avenue
Charvil On Thames
Reading
Berkshire
RG10 9TN
Director NameMr Stephen Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clive Place
Esher
Surrey
KT10 9LH
Director NameMr Paul Niall Jenkinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23a Claremont Square
London
N1 9LX
Director NameMr William Samuel Clive Richards
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Hope
Ullingswick
Hereford
Herefordshire
HR1 3JF
Wales
Director NameMichael Lawrence Woodley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(6 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2000)
RoleBusinessman
Correspondence AddressChurch Barn
Ravensdale Landbeach
Cambridge
CB4 8BD
Director NamePeter Trowell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(11 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2001)
RoleCompany Director
Correspondence Address43 Bonham Road
London
SW2 5HN
Director NameCarolyn Jane Eames
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(2 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressIvy Cottage
Longwater Lane, Finchampstead
Wokingham
Berkshire
RG40 4NX
Director NameMatt Morgan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 April 2002)
RoleSales Director
Correspondence Address2 Glycena Road
London
SW11 5TR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address2nd Floor, Station House
150 Waterloo Road
London
SE1 8SB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£61,633
Net Worth£2,030,526
Cash£2,221,921
Current Liabilities£235,928

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2003Strike-off action suspended (1 page)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
9 May 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 August 2001Return made up to 08/04/01; bulk list available separately (7 pages)
2 July 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
18 September 2000Full group accounts made up to 31 January 2000 (31 pages)
9 August 2000Director resigned (1 page)
26 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
17 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 April 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
17 January 2000Location of register of members (non legible) (1 page)
17 January 2000Ad 03/12/99--------- £ si [email protected]=46782 £ ic 6032/52814 (16 pages)
11 November 1999Prospectus (45 pages)
2 November 1999New director appointed (3 pages)
1 November 1999Ad 26/10/99--------- £ si [email protected]=3530 £ ic 2502/6032 (2 pages)
21 October 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
21 October 1999Registered office changed on 21/10/99 from: st james's court brown street manchester M2 2JF (1 page)
20 October 1999Ad 15/10/99--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages)
18 October 1999S-div 11/10/99 (1 page)
18 October 1999Nc inc already adjusted 11/10/99 (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Balance Sheet (2 pages)
14 October 1999Declaration on reregistration from private to PLC (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Re-registration of Memorandum and Articles (66 pages)
14 October 1999Application for reregistration from private to PLC (1 page)
14 October 1999Certificate of re-registration from Private to Public Limited Company (1 page)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 October 1999Auditor's statement (1 page)
14 October 1999Auditor's report (1 page)
8 June 1999Company name changed hallco 297 LIMITED\certificate issued on 09/06/99 (2 pages)
8 April 1999Incorporation (16 pages)