Jacksdale
Nottingham
Nottinghamshire
NG16 5JP
Director Name | Gary Steven Hesp |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Castle House Eardisley Hereford Herefordshire HR3 6NT Wales |
Secretary Name | Tony Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Cheriton Avenue Clayhall Ilford Essex IG5 0QN |
Director Name | Pauline Georgina Chadwick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2002) |
Role | Administrator |
Correspondence Address | 54 Derby Road Lower Kilburn Belper Derbyshire DE56 0NG |
Secretary Name | Pauline Georgina Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2002) |
Role | Administrator |
Correspondence Address | 54 Derby Road Lower Kilburn Belper Derbyshire DE56 0NG |
Registered Address | Dobson House Bentalls Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2002 | Return made up to 23/11/01; full list of members (7 pages) |
30 January 2002 | Application for striking-off (1 page) |
29 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
20 January 2001 | Return made up to 23/11/00; full list of members (7 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | £ ic 32500/20000 28/05/00 £ sr 12500@1=12500 (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: unit 14 block 15 amber business centre riddings derbyshire DE55 4BR (1 page) |
15 December 1999 | £ ic 45000/32500 28/11/99 £ sr 12500@1=12500 (1 page) |
25 November 1999 | Return made up to 23/11/99; change of members (7 pages) |
12 November 1999 | £ ic 70000/57500 28/11/98 £ sr 12500@1=12500 (1 page) |
12 November 1999 | £ ic 57500/45000 28/05/99 £ sr 12500@1=12500 (1 page) |
11 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
27 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
1 October 1998 | Auditor's resignation (1 page) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 42 bedford row london WC1R 4JL (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Ad 28/11/96--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
25 July 1997 | Resolutions
|
1 May 1997 | Registered office changed on 01/05/97 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT (1 page) |
1 May 1997 | Secretary resigned;director resigned (1 page) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
2 December 1996 | Secretary resigned (1 page) |
28 November 1996 | Incorporation (16 pages) |