Company NameJacob Addey & Company
Company StatusDissolved
Company Number00092658
CategoryPrivate Unlimited Company
Incorporation Date23 March 1907(117 years, 2 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlbert John Holton
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 1994(86 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address7425 Pelican Bay Blvd
Apartment 1403
Naples
Florida
34108
Secretary NameA B & C Secretarial Limited (Corporation)
StatusClosed
Appointed04 February 1994(86 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 09 July 2002)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusClosed
Appointed30 September 1999(92 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 09 July 2002)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMiss Rosemarie Bernadette McCarron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(84 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressThe Goodrich 8 Chelworth Manor
Manor Road
Bramhall
Cheshire
SK7 3LX
Director NameMrs Elizabeth Ann Milner
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(84 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarrow Lane House
Narrow Lane Adlington
Macclesfield
Cheshire
SK10 4NZ
Director NameJohn Chatfield Milner
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(84 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarrow Lane House
Adlington
Macclesfield
Cheshire
SK10 4NZ
Secretary NameMrs Elizabeth Ann Milner
NationalityBritish
StatusResigned
Appointed16 November 1991(84 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarrow Lane House
Narrow Lane Adlington
Macclesfield
Cheshire
SK10 4NZ
Director NameKarl Theodor Krantz
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1994(86 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address6 Storybrook Lane
Amherst New Hampshire
Usa

Location

Registered AddressTwo Ways House
Boston Court
Kansas Avenue
Salford
M5 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£360,158
Current Liabilities£17,173

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Return made up to 16/11/01; full list of members (5 pages)
16 January 2002Director's particulars changed (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 August 2001Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Return made up to 16/11/00; full list of members (5 pages)
25 January 2000Return made up to 16/11/99; full list of members (6 pages)
30 December 1998Return made up to 16/11/98; full list of members (6 pages)
10 February 1998Secretary's particulars changed (1 page)
10 February 1998Return made up to 16/11/97; full list of members (6 pages)
14 November 1996Return made up to 16/11/96; no change of members (5 pages)
5 August 1996Full accounts made up to 30 September 1995 (12 pages)
13 December 1995Director resigned (4 pages)
15 November 1995Return made up to 16/11/95; no change of members (10 pages)
31 July 1995Full accounts made up to 30 September 1994 (14 pages)