PO Box 199
Gibraltar
Foreign
Secretary Name | JODY Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2001(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 June 2004) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Dorothea June Barton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 1999) |
Role | Housewife |
Correspondence Address | 120 Waterloo Road Birkdale Southport Merseyside PR8 3AZ |
Director Name | Patricia Ann Coop |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 1999) |
Role | Housewife |
Correspondence Address | 22 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Director Name | Leslie Fink |
---|---|
Date of Birth | February 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1994) |
Role | Estate Agent |
Correspondence Address | 10 Balmoral Avenue Lytham St Annes Lancs Fy8 |
Director Name | Edward Kenneth Guest |
---|---|
Date of Birth | September 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 23 The Willows Southport Merseyside PR8 2SW |
Director Name | John Edward Franklin Guest |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Whitewood Close Lytham St Annes Lancashire FY8 4RN |
Secretary Name | George Eric Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 70 Glossop Road Marple Bridge Stockport Cheshire SK6 5EL |
Secretary Name | Paul Nigel Manifold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 7 Ryland Close Reddish Stockport Cheshire SK5 6YW |
Director Name | Ronald Fletcher |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 1999) |
Role | Building Manager |
Correspondence Address | 164 Clifton Road South St Annes-On-Sea Lancashire |
Director Name | Brian Tauber |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 1999) |
Role | Office Manager |
Correspondence Address | 251 Inner Promenade St Annes-On-Sea Lancs FY8 1AZ |
Director Name | Mr David Jebreel |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daylesford Schools Hill Cheadle Cheshire SK8 1JB |
Director Name | Mr Ebrahim Jebreel |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Jacob Jebreel |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 14 South View Gardens Schools Hill Cheadle Cheshire SK8 1PA |
Secretary Name | Jacob Jebreel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 14 South View Gardens Schools Hill Cheadle Cheshire SK8 1PA |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £189 |
Current Liabilities | £1,139,228 |
Latest Accounts | 30 September 2002 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Application for striking-off (1 page) |
23 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 August 2002 | Memorandum and Articles of Association (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 29 September 1999 (6 pages) |
24 July 2000 | Return made up to 08/06/00; full list of members (10 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AF (1 page) |
3 November 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (5 pages) |
1 November 1999 | New secretary appointed;new director appointed (5 pages) |
1 November 1999 | New director appointed (4 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Recon 28/09/99 (1 page) |
15 October 1999 | Ad 28/09/99--------- £ si [email protected]=90 £ ic 99/189 (2 pages) |
15 October 1999 | £ nc 100/190 28/09/99 (1 page) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Declaration of assistance for shares acquisition (9 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
20 July 1999 | Director resigned (1 page) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 June 1999 | Return made up to 08/06/99; no change of members
|
11 June 1998 | Return made up to 08/06/98; full list of members
|
21 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 June 1997 | Return made up to 08/06/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
8 July 1996 | Return made up to 08/06/96; full list of members (8 pages) |
31 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |