Company NameJobsat UK Ltd
Company StatusDissolved
Company Number04387910
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)
Previous NameCvbankuk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Hamilton Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 04 September 2007)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Jedburgh Drive
Paisley
Renfrewshire
PA2 9JH
Scotland
Secretary NameMr Alan Hamilton Smith
NationalityBritish
StatusClosed
Appointed04 November 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 04 September 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Jedburgh Drive
Paisley
Renfrewshire
PA2 9JH
Scotland
Director NameRobert Thomas Ashton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Mount Road
Halton Village
Runcorn
Cheshire
WA7 2BH
Director NameMr Philip Mark Campbell Buchanan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address71 Ridgeway Road
Timperley
WA15 7HL
Secretary NameRobert Thomas Ashton
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Mount Road
Halton Village
Runcorn
Cheshire
WA7 2BH
Secretary NameTanya Jane Buchanan
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 04 November 2005)
RoleAdministrator
Correspondence Address71 Ridgeway Road
Timperley
Cheshire
WA15 7HL
Director NameLouise Wrightman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 October 2006)
RoleManager
Correspondence AddressFlat 1-1
3 Cartvale Road
Glasgow
Lanarkshire
G42 9SZ
Scotland
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address3a-5a Cecil Road
Hale
Altrincham
Cheshire
WA15 9NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2007Director resigned (1 page)
15 February 2006Company name changed cvbankuk LIMITED\certificate issued on 15/02/06 (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Return made up to 06/03/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 06/03/04; full list of members (6 pages)
18 February 2004New director appointed (2 pages)
22 November 2003Secretary resigned;director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: spring court spring road, hale altrincham cheshire WA14 2UQ (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 May 2003Return made up to 06/03/03; full list of members (7 pages)
14 May 2003Ad 31/12/02--------- £ si 99@1 (2 pages)
29 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 April 2002New director appointed (3 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Ad 06/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2002Registered office changed on 16/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
6 March 2002Incorporation (12 pages)