Company NameJagdec Limited
DirectorDavid John Stringfellow
Company StatusDissolved
Company Number02074773
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid John Stringfellow
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(6 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address60 Earnshaw Drive
Leyland
Preston
Lancashire
PR5 1GS
Secretary NameHayley Elizabeth Hyde
NationalityBritish
StatusCurrent
Appointed06 March 1998(11 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address60 Earnshaw Drive
Leyland
Preston
Lancashire
PR5 1GS
Director NameGeorge Ashurst
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Lowther Crescent
Leyland
Preston
Lancashire
PR5 3QA
Director NameMary Ashurst
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address5 Lowther Crescent
Leyland
Preston
Lancashire
PR5 3QA
Director NameAnne Gartland
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 3 months after company formation)
Appointment Duration1 week (resigned 21 March 1991)
RoleCompany Director
Correspondence Address74 Elm Grove
Cuerden Park Wigan Road
Leyland
Lancashire
PR5 2PH
Director NameJames Gartland
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 3 months after company formation)
Appointment Duration1 week (resigned 21 March 1991)
RoleCompany Director
Correspondence Address74 Elm Grove
Cuerden Park Wigan Road
Leyland
Lancashire
PR5 2PH
Secretary NameGeorge Ashurst
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address5 Lowther Crescent
Leyland
Preston
Lancashire
PR5 3QA
Director NamePaul Joseph Tierney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Broadfield Drive
Leyland
Lancs
PR5 1GJ
Secretary NamePaul Joseph Tierney
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Broadfield Drive
Leyland
Lancs
PR5 1GJ

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£14,646
Current Liabilities£46,899

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 December 2002Dissolved (1 page)
5 September 2002Liquidators statement of receipts and payments (5 pages)
5 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Registered office changed on 14/02/02 from: jacksons insolvency norwest court guildhall street preston lancashire PR1 3NU (1 page)
10 October 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
21 March 2000Appointment of a voluntary liquidator (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 48-54 fishwick parade preston PR1 4XQ (1 page)
13 March 2000Statement of affairs (10 pages)
13 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1999Return made up to 14/03/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 60 broadfield drive leyland lancashire PR5 1GT (1 page)
11 March 1998New secretary appointed (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 April 1997Return made up to 14/03/97; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 March 1996Return made up to 14/03/96; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 March 1995Return made up to 14/03/95; no change of members (4 pages)