Company NameJacko.D.P. Limited
Company StatusDissolved
Company Number01633453
CategoryPrivate Limited Company
Incorporation Date6 May 1982(41 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameFrederick Albert Frost
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address136 St Annes Road
Denton
Manchester
Lancashire
M34 3BP
Director NameRaymond Clayton Frost
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address13 Highcroft Road
Romiley
Stockport
Cheshire
SK6 4PS
Secretary NameFrederick Albert Frost
NationalityBritish
StatusClosed
Appointed04 June 1992(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address136 St Annes Road
Denton
Manchester
Lancashire
M34 3BP

Location

Registered AddressSecond Floor Vernon Mill
Mersey Street
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,821
Cash£1,365
Current Liabilities£7,816

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2002Application for striking-off (1 page)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
5 July 2001Return made up to 04/06/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
18 June 1999Return made up to 04/06/99; no change of members (6 pages)
5 October 1998Accounts for a small company made up to 30 November 1997 (3 pages)
2 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1998Registered office changed on 08/05/98 from: 12 kingsdale road gorton manchester lancashire M18 7WB (1 page)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 June 1997Return made up to 04/06/97; full list of members
  • 363(287) ‐ Registered office changed on 19/06/97
(6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 July 1996Return made up to 04/06/96; no change of members (4 pages)
16 July 1996Registered office changed on 16/07/96 from: 1ST floor cheethams mill park street stalybridge cheshire SK15 2BX (1 page)
4 January 1996Accounts for a small company made up to 30 November 1994 (5 pages)
5 July 1995Return made up to 04/06/95; full list of members (6 pages)