Company NameJobline (UK) Limited
Company StatusDissolved
Company Number03586241
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameAlan William Radolph Mead
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Farm House
Pirton Court, Pirton
Worcester
Worcestershire
WR8 9EE
Secretary NameCarol Ann Mead
NationalityBritish
StatusClosed
Appointed01 May 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 December 2001)
RoleHousewife
Correspondence AddressThe Old Farm House
Pirton Court, Pirton
Worcester
Worcestershire
WR8 9EE
Secretary NameStuart Davidson Calvert
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Glenlea Grove
Uphatherley
Cheltenham
Gloucestershire
GL51 5HY
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Application for striking-off (1 page)
15 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
28 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
13 July 1999Return made up to 24/06/99; full list of members (6 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
13 October 1998Ad 05/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1998New director appointed (2 pages)
24 June 1998Incorporation (17 pages)