Company NameRight Job 4 U Limited
Company StatusDissolved
Company Number05477938
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 9 months ago)
Dissolution Date13 March 2007 (17 years ago)

Directors

Director NameLisa Marie McMullen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 13 March 2007)
RoleManaging Director
Correspondence Address1 Barn Fold
Lees
Oldham
Lancashire
OL4 5DN
Secretary NameCFD Secretaries Ltd (Corporation)
StatusClosed
Appointed14 February 2006(8 months, 1 week after company formation)
Appointment Duration1 year (closed 13 March 2007)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Director NameMr Shane Robert Gould
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Waterside
Coxgreen Penshaw
Sunderland
Tyne & Wear
SR4 9JS
Secretary NameMr Stephen Douglas
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornwell House
Amotherby
Malton
North Yorkshire
Y017 6tl
Director NameJoanne Hurley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Dale Cottage
Moorgate Grove
Rotherham
South Yorkshire
S60 2TR
Secretary NameMr Mohammad Iqbal Chaudry
NationalityBritish
StatusResigned
Appointed25 October 2005(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Bradford Road, Cottingley
Bingley
West Yorkshire
BD16 1NE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
10 August 2006Director resigned (1 page)
10 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
9 December 2005New director appointed (2 pages)
24 November 2005New director appointed (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (2 pages)
10 June 2005Incorporation (13 pages)