Manchester
M3 3WR
Secretary Name | Russell Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Floor Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Sandra Elizabeth Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Employment Consultant |
Correspondence Address | 2 Pearn Avenue Burnage Manchester Lancashire M19 1FQ |
Secretary Name | Grant James Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 West Road Bowden Altrincham Cheshire WA14 2JS |
Secretary Name | Pauline Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 1997) |
Role | Secretary |
Correspondence Address | 15 Dawlish Avenue Stockport Cheshire SK5 8AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jobwise.co.uk |
---|---|
Telephone | 0161 4747888 |
Telephone region | Manchester |
Registered Address | 111 Floor Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Jobwise LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 September 2002 | Delivered on: 5 September 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
29 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Russell Barton on 27 July 2010 (1 page) |
22 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Grant James Barton on 27 July 2010 (2 pages) |
27 August 2009 | Accounts for a small company made up to 30 April 2009 (4 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Return made up to 27/07/08; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / grant barton / 31/10/2008 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
21 May 2008 | Accounts for a small company made up to 30 April 2008 (4 pages) |
22 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
22 August 2007 | Accounts for a small company made up to 30 April 2007 (4 pages) |
25 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
5 June 2006 | Accounts for a small company made up to 30 April 2006 (4 pages) |
12 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
24 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
21 December 2004 | Accounts for a small company made up to 30 April 2004 (4 pages) |
3 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
13 March 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members
|
28 November 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
10 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
24 September 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
11 September 1996 | Return made up to 27/07/96; full list of members
|
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Accounting reference date notified as 30/04 (1 page) |
3 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
27 July 1995 | Incorporation (38 pages) |