Company NameJordec Management Services Limited
Company StatusDissolved
Company Number02269994
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)
Dissolution Date11 January 2009 (15 years, 3 months ago)
Previous NameBaris Dry Lining Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed20 July 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr Terence Alan Damms
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBower Cottage Bland Lane
Wadsley
Sheffield
S6 4BQ
Director NameMr Robert Ian Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks Newstead Abbey Park
Nottingham
Nottinghamshire
NG15 8GD
Director NameMr William Robert Thomson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 February 1993)
RoleFinance Director & Company Secretary
Correspondence Address39 Sheffield Park Avenue
Scunthorpe
South Humberside
DN15 8PJ
Secretary NameMr William Robert Thomson
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 February 1993)
RoleCompany Director
Correspondence Address39 Sheffield Park Avenue
Scunthorpe
South Humberside
DN15 8PJ
Director NameMr Stephen Geoffrey Linford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence AddressBrook House School Road
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JL
Secretary NameMr Stephen Geoffrey Linford
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence AddressBrook House School Road
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JL
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed21 February 1995(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence AddressSandon House
Main Street
Bishampton
Worcestershire
WR10 2LX
Director NameMr Stephen Robert Shipley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£48,950
Current Liabilities£48,950

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
24 September 2007Registered office changed on 24/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
19 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Declaration of solvency (3 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006New director appointed (4 pages)
26 September 2006New secretary appointed;new director appointed (4 pages)
26 September 2006Registered office changed on 26/09/06 from: enterprise house castle street worcester WR1 3AD (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 June 2005Return made up to 30/05/05; full list of members (2 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
15 August 2002Director's particulars changed (1 page)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 July 2001Return made up to 25/06/01; full list of members (6 pages)
24 January 2001Registered office changed on 24/01/01 from: stover trading estate 14 millbrook road yate bristol BS37 5JW (1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
15 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 July 2000Return made up to 25/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 July 2000Accounts for a dormant company made up to 26 September 1999 (2 pages)
27 July 1999Return made up to 25/06/99; full list of members (8 pages)
26 July 1999Accounts for a dormant company made up to 27 September 1998 (2 pages)
27 August 1998Company name changed baris dry lining LIMITED\certificate issued on 28/08/98 (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: baris house, nunn brook road, county estate, huthwaite, nottingham NG17 2HU (1 page)
4 August 1998New director appointed (2 pages)
30 June 1998Return made up to 25/06/98; no change of members (4 pages)
9 February 1998Accounts for a dormant company made up to 26 September 1997 (2 pages)
27 July 1997Accounts for a dormant company made up to 27 September 1996 (2 pages)
31 October 1996Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
30 October 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
21 December 1995Full accounts made up to 28 February 1995 (6 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Director resigned (2 pages)
25 July 1995Return made up to 25/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1994Full accounts made up to 28 February 1993 (11 pages)
6 September 1991Full accounts made up to 28 February 1991 (13 pages)
30 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1988Memorandum and Articles of Association (5 pages)