Company NameJames Auctioneers Limited
Company StatusDissolved
Company Number02693267
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid William James
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992
Appointment Duration5 years, 9 months (closed 25 November 1997)
RoleStamp Dealer And Auctioneer
Correspondence AddressTower Lodge
Old Buckenham Hall Old Buckenham
Attleborough
Norfolk
NR17 1PQ
Secretary NameMr Peter Seymour Newman
NationalityBritish
StatusClosed
Appointed07 October 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 25 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gladiator Way
Gosbecks Road
Colchester
Essex
CO2 9PS
Secretary NameDerek Allan Klein
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration3 years, 3 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressDairy Farm
Ridlington
North Walsham
Norfolk
NR28 9NS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address34 Gladiator Way
Colchester
Essex
CO2 9PS
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
19 May 1997Registered office changed on 19/05/97 from: tower lodge old buckenham hall old buckenham attleborough norfolk NR17 1PQ (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996Registered office changed on 10/11/96 from: 34 gladiator way gosbecks road colchester essex CO2 9PS (1 page)
31 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: 16 market st north walsham norfolk NR28 9BZ (1 page)
8 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 July 1995Auditor's resignation (2 pages)
18 May 1995Return made up to 03/03/95; no change of members (4 pages)