Company NameUK Jobz Ltd
DirectorLeona Menhams
Company StatusLiquidation
Company NumberSC280094
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 1 month ago)

Directors

Director NameMiss Leona Menhams
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleRecruitment
Correspondence Address89 Alder Gate
Cambuslang
Glasgow
Lanarkshire
G72 7ZF
Scotland
Secretary NameMark Carberry
NationalityBritish
StatusCurrent
Appointed17 February 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleRecruitment
Correspondence AddressFlat 1/2, 482 Cathcart Road
Glasgow
Strathclyde
G42 7BY
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressOlympic House
142 Queen Street
Glasgow
G1 3BU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due16 December 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due2 March 2017 (overdue)

Filing History

14 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2006First Gazette notice for compulsory strike-off (1 page)
8 December 2006First Gazette notice for compulsory strike-off (1 page)
11 January 2006Registered office changed on 11/01/06 from: suite 13 brandon house business centre 23-25 brandon street hamilton lanarkshire ML3 6DA (1 page)
11 January 2006Registered office changed on 11/01/06 from: suite 13 brandon house business centre 23-25 brandon street hamilton lanarkshire ML3 6DA (1 page)
29 July 2005Registered office changed on 29/07/05 from: flat 1/2 482 cathcart road glasgow G42 7BY (1 page)
29 July 2005Registered office changed on 29/07/05 from: flat 1/2 482 cathcart road glasgow G42 7BY (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New secretary appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New secretary appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
16 February 2005Incorporation (13 pages)
16 February 2005Incorporation (13 pages)