Company NameJestpace Limited
Company StatusDissolved
Company Number02279320
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 9 months ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Bell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 04 February 2003)
RoleEngineer
Correspondence Address19 Croft Street
Dalkeith
Midlothian
EH22 3BA
Scotland
Secretary NameMrs Valerie Bell
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 04 February 2003)
RoleCompany Director
Correspondence Address19 Croft Street
Dalkeith
Midlothian
EH22 3BA
Scotland

Location

Registered AddressC/O Sue Owen
14a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,919
Gross Profit£7,919
Net Worth-£74
Cash£1,065
Current Liabilities£1,139

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
27 July 2001Registered office changed on 27/07/01 from: c/o s owen hilton house 21-23 the downs altrincham cheshire WA14 2QD (1 page)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 December 1999 (14 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (14 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1998Registered office changed on 29/01/98 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
17 April 1997Full accounts made up to 31 December 1996 (13 pages)
4 March 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 April 1996Full accounts made up to 31 December 1995 (13 pages)
31 January 1996Registered office changed on 31/01/96 from: 3A school road sale cheshire M33 1XY (1 page)
31 January 1996Return made up to 31/12/95; full list of members (5 pages)
8 June 1995Full accounts made up to 31 December 1994 (10 pages)