Company NameJandor Architectural Limited
Company StatusDissolved
Company Number02381036
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameNicholas Allen Bruin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address43 Eastern Parade
Southsea
Hampshire
PO4 9RE
Secretary NameKathryn Patricia Tuddenham
NationalityBritish
StatusClosed
Appointed13 April 1995(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address94a Cherry Tree Lane
Great Moor
Stockport
Cheshire
SK2 7PR
Director NameMrs Vivien Murray Gibney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1993)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameGeoffrey Brian Jennings
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 1991)
RoleChartered Secretary
Correspondence Address2 Primrose Drive
Hartley Wintney
Basingstoke
Hampshire
RG27 8TN
Director NameGraham Mather
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1993)
RoleAccountant
Correspondence Address46 Airedale Road
Chiswick
London
W4 2NW
Director NameJohn Arthur Walmsley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1993)
RoleChartered Accountant
Correspondence Address19 Coombe Lane West
Kingston
Surrey
KT2 7EW
Secretary NameMr Richard George Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Secretary NameLesley Elizabeth Ripley
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1993)
RoleCompany Director
Correspondence Address6 Barnsbury Square
London
N1 1JL
Director NameBarry Gregson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Pensford Court
Tottington Road Harwood
Bolton
Lancashire
BL2 4DT
Secretary NameNicholas Allen Bruin
NationalityBritish
StatusResigned
Appointed06 September 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address43 Eastern Parade
Southsea
Hampshire
PO4 9RE
Secretary NameMr Allan Thomas Heeley
NationalityEnglish
StatusResigned
Appointed12 January 1995(5 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Broadway
Chadderton
Oldham
OL9 0EL

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
31 May 2000Receiver ceasing to act (1 page)
31 May 2000Receiver's abstract of receipts and payments (2 pages)
14 September 1999Receiver's abstract of receipts and payments (2 pages)
16 August 1999Receiver ceasing to act (2 pages)
28 August 1998Receiver's abstract of receipts and payments (2 pages)
24 July 1997Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house(po box 500) 74 mosley street manchester M60 2AT (1 page)
14 October 1996Administrative Receiver's report (18 pages)
14 October 19963.2 stat of affairs (6 pages)
16 September 1996Registered office changed on 16/09/96 from: greengate industrial park greengate middleton manchester M24 1SW (1 page)
19 July 1996Appointment of receiver/manager (1 page)
10 April 1996Particulars of mortgage/charge (11 pages)
1 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
12 July 1995Secretary resigned (1 page)
12 July 1995New secretary appointed (2 pages)
29 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)