Company NameJackson Twines Limited
DirectorsStig Larsson and Adrian Lyne
Company StatusDissolved
Company Number01996408
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Stig Larsson
Date of BirthOctober 1933 (Born 90 years ago)
NationalitySwedish
StatusCurrent
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressBlagatan 53
5-42165 Vastra Frolunda
Sweden
Director NameAdrian Lyne
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address15 Woodhead Road
Glossop
Derbyshire
SK13 7RH
Secretary NameAdrian Lyne
NationalityBritish
StatusCurrent
Appointed10 April 2001(15 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address15 Woodhead Road
Glossop
Derbyshire
SK13 7RH
Secretary NameMr Keith Bernard Rule
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address15 Storth Bank
Glossop
Derbyshire
SK13 9UX
Secretary NameMargaret Dale Lomas
NationalityBritish
StatusResigned
Appointed07 January 1994(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2001)
RoleCompany Director
Correspondence Address22 Fernhill
Mellor
Stockport
Cheshire
SK6 5AN

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£151,794
Cash£492
Current Liabilities£352,912

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2004Dissolved (1 page)
29 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
29 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2003Statement of affairs (7 pages)
14 January 2003Registered office changed on 14/01/03 from: unit 19-20 etherow house etherow industrial estate woolley bridge road glossop SK13 2NS (1 page)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Return made up to 31/01/01; full list of members (6 pages)
21 March 2000Return made up to 31/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 August 1999Particulars of mortgage/charge (4 pages)
6 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 May 1999Return made up to 31/01/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 April 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 11/04/98
(6 pages)
25 September 1997Return made up to 31/01/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 February 1996Return made up to 31/01/95; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 May 1995Particulars of mortgage/charge (6 pages)
30 January 1995Accounts for a small company made up to 30 September 1994 (8 pages)
26 January 1994Accounts for a small company made up to 30 September 1993 (9 pages)
23 June 1993Accounts for a small company made up to 30 September 1992 (8 pages)
20 July 1992Full accounts made up to 30 September 1991 (13 pages)
19 June 1991Accounts for a small company made up to 30 September 1990 (6 pages)
13 February 1990Accounts for a small company made up to 30 September 1989 (6 pages)
10 March 1989Accounts for a small company made up to 30 September 1988 (6 pages)
27 June 1988Accounts for a small company made up to 30 September 1987 (6 pages)
27 April 1988Return made up to 31/07/87; full list of members (4 pages)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(21 pages)
29 January 1988Wd 11/01/88 ad 23/09/87--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)