Company NameJacobsen Foundation Limited(The)
Company StatusDissolved
Company Number00293471
CategoryPrivate Limited Company
Incorporation Date26 October 1934(89 years, 6 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Harry Barlow
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(56 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 12 July 2005)
RoleSelf Employed Accountant
Correspondence Address12 Boundary Close
Woodley
Stockport
Cheshire
SK6 1LA
Secretary NameMrs Amy Scanes
NationalityBritish
StatusClosed
Appointed05 October 1991(56 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address21 Hillcrest
Gee Cross
Hyde
Cheshire
SK14 5LJ
Director NameMr Clifford Cash
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(56 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2000)
RoleRetired
Correspondence Address26 Jacobson Avenue
Newton
Hyde
Cheshire
Sk14
Director NameMr John Henry Coates
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(56 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 December 2004)
RoleProprietor Of Jonco Paper Sales
Correspondence Address29 Ridge Crescent
Hawk Green
Marple
Nr Stockport Cheshire
SK6 7JA
Director NameMr David Henry Sanderson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(56 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 1999)
RolePre-Production Manager
Correspondence Address32 Welch Road
Hyde
Cheshire
SK14 4DJ
Director NameJohn Charles Seddon
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(56 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 December 2004)
RoleRetired
Correspondence AddressNo 1 Ivy Cottage
Rostherne Lane Rostherne
Knutsford
Cheshire
WA16 6RY

Location

Registered AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£26,949
Cash£27,665
Current Liabilities£987

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
16 February 2005Application for striking-off (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
7 October 2004Return made up to 18/09/04; full list of members (7 pages)
10 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
12 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 October 2003Return made up to 05/10/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 November 2002Return made up to 05/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 November 2001Return made up to 05/10/01; full list of members (11 pages)
1 November 2001Full accounts made up to 31 March 2001 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2001Director resigned (1 page)
13 December 2000Return made up to 05/10/00; full list of members (10 pages)
31 October 2000Registered office changed on 31/10/00 from: c/o binder hamlyn bank house 9 charlotte street manchester M1 4EU (1 page)
26 January 2000Director resigned (1 page)
5 January 2000Return made up to 05/10/99; no change of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998Return made up to 05/10/98; full list of members (7 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 November 1996Return made up to 05/10/96; full list of members
  • 363(287) ‐ Registered office changed on 01/11/96
(8 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 November 1995Return made up to 05/10/95; no change of members
  • 363(287) ‐ Registered office changed on 02/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
29 November 1991Memorandum and Articles of Association (11 pages)
26 October 1934Certificate of incorporation (2 pages)