Company NameJack Beanstalk Video Limited
Company StatusDissolved
Company Number02009779
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Malcolm Edwards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address5 Chinley Close
Bramhall
Stockport
Cheshire
SK7 3HP
Director NameGary Thomas Walsh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address472 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8XT
Secretary NameMrs Ann Walsh
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address472 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT

Location

Registered AddressBaker Tilly
Chartered Accountants
Brazennose House Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1991 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
27 September 1996Receiver ceasing to act (1 page)
27 September 1996Receiver's abstract of receipts and payments (2 pages)
29 July 1996Receiver's abstract of receipts and payments (2 pages)
16 January 1996Receiver's abstract of receipts and payments (2 pages)
13 July 1992Appointment of receiver/manager (1 page)
14 February 1992Declaration of satisfaction of mortgage/charge (1 page)
23 January 1992Return made up to 31/12/91; full list of members (6 pages)
23 January 1992Accounts for a small company made up to 31 January 1991 (6 pages)
15 February 1991Company name changed xtra-vision (northern england) l imited\certificate issued on 18/02/91 (2 pages)
26 June 1990Company name changed xtra-vision (north of england) l imited\certificate issued on 27/06/90 (2 pages)
10 May 1990Company name changed jack beanstalk's video LIMITED\certificate issued on 11/05/90 (2 pages)
9 May 1988Company name changed bordergraphic LIMITED\certificate issued on 10/05/88 (2 pages)
14 April 1986Certificate of incorporation (1 page)