Company NameJade Rain Limited
Company StatusDissolved
Company Number03977036
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameMTD Logistics Ltd

Business Activity

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

Directors

Director NameMrs Diane Marie King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 March 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NamePatrick Malpass
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 March 2005)
RoleSales Director
Correspondence AddressHolly Cottage
Church Lane, Stapleford Abbotts
Romford
Essex
RM4 1ES
Secretary NameMrs Diane Marie King
NationalityBritish
StatusClosed
Appointed08 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 March 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressM T D Group
Stapleford Airfield
Stapleford Taw, Romford
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Financials

Year2014
Turnover£173,842
Gross Profit£89,070
Net Worth£1,760
Cash£6,553
Current Liabilities£90,982

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
3 December 2003Application for striking-off (1 page)
9 May 2003Return made up to 19/04/03; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
21 May 2002Return made up to 19/04/02; full list of members (6 pages)
30 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 July 2000Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 2000Company name changed ashafield LIMITED\certificate issued on 30/06/00 (2 pages)
22 June 2000Registered office changed on 22/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)