Company NameN.Jacobs & Co.Limited
Company StatusDissolved
Company Number00560944
CategoryPrivate Limited Company
Incorporation Date3 February 1956(68 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Helen Mavis Cohen
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(35 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 12 July 2005)
RoleDraper
Correspondence Address6 Ashbourne Grove
Whitefield
Manchester
M45 7NJ
Director NameMrs Susan Leah Rudolph
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(35 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 12 July 2005)
RoleDraper
Correspondence Address43 Ennerdale Drive
Sunnybank
Bury
Lancashire
BL9 8HY
Secretary NameMrs Helen Mavis Cohen
NationalityBritish
StatusClosed
Appointed23 November 1991(35 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address6 Ashbourne Grove
Whitefield
Manchester
M45 7NJ

Location

Registered Address27 Knowsley Street
Bury
Lancs
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£25,611
Cash£9,513
Current Liabilities£2,200

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
16 December 2003Return made up to 23/11/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 December 2001Return made up to 23/11/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
5 December 2000Return made up to 23/11/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 January 2000Return made up to 23/11/99; full list of members (7 pages)
13 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 November 1998Return made up to 23/11/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 December 1997Return made up to 23/11/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 January 1997Return made up to 23/11/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
26 January 1996Auditor's resignation (1 page)
16 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)