Company NameUK Headhunter Limited
Company StatusDissolved
Company Number03725657
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameClark (Search) Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLisa Ansell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address2 Gardenfield Cottages
Water Lane Little Horkesley
Colchester
CO6 4DE
Secretary NameJenny Ash
NationalityBritish
StatusClosed
Appointed14 May 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 November 2006)
RoleOffice Manager
Correspondence Address2 Gardenfield Cottages
Water Lane Little Horkesley
Colchester
Essex
CO6 4DE
Secretary NameJane Thom
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleRecruitment Specialist
Correspondence Address8 Colne Park Road
White Colne
Colchester
Essex
CO6 2PL
Director NameMr Patrick Francis Clark
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
RoleEngineer
Correspondence Address2 Garden Field Cottages
Water Lane, Little Horkesley
Colchester
Essex
CO6 4DE
Secretary NameMr Patrick Francis Clark
NationalityBritish
StatusResigned
Appointed02 February 2000(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
RoleEngineer
Correspondence Address2 Garden Field Cottages
Water Lane, Little Horkesley
Colchester
Essex
CO6 4DE
Secretary NameTanya Susan Watts
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 2003)
RoleCompany Director
Correspondence Address9 Sandford Close
Wivenhoe
Colchester
Essex
CO7 9NP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address11 Holland Road
Clacton On Sea
Essex
CO15 6EG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
29 June 2005Return made up to 22/02/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Registered office changed on 29/06/04 from: 2 gardenfield cottages water lane, little horkesley colchester essex CO6 4DE (1 page)
24 May 2004Return made up to 22/02/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
14 March 2003Ad 29/01/03--------- £ si 100@1 (2 pages)
14 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
20 February 2003Director's particulars changed (1 page)
13 February 2003Company name changed clark (search) consulting limite d\certificate issued on 13/02/03 (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned;director resigned (1 page)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 March 2001Full accounts made up to 31 March 2000 (4 pages)
27 February 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/06/00
(7 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 June 1999Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3LX (1 page)