Company NameJames Asere'T (U.K.) Limited
Company StatusDissolved
Company Number01602976
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 4 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameElizabeth Esther Granger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Westbury Road
Northwood
Middlesex
HA6 3BX
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 March 1998)
RoleTextile Manufacturing
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NameMrs Althea Alexis Kaye
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Southover
Woodside Park North Finchley
London
N12 7JE
Director NameJames Wong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityChinese
StatusClosed
Appointed15 September 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 March 1998)
RoleTextile Manufacturer
Correspondence Address1 Alnwick Road
Kowloon
Foreign
Secretary NameHarry James Williamson
NationalityBritish
StatusClosed
Appointed15 September 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 March 1998)
RoleCompany Director
Correspondence Address2b Ballater Road
South Croydon
Surrey
CR2 7HS

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
2 October 1997Application for striking-off (1 page)
24 September 1996Return made up to 15/09/96; full list of members (8 pages)
28 August 1996Full accounts made up to 31 December 1995 (8 pages)
18 September 1995Return made up to 15/09/95; full list of members (18 pages)