Company NameJocketts Development Company Limited
Company StatusDissolved
Company Number02671651
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 3 months ago)
Dissolution Date1 July 1997 (26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Cunliffe Breakell
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(4 years, 6 months after company formation)
Appointment Duration1 year (closed 01 July 1997)
RoleCompany Director
Correspondence Address8 Manor Road
Wilmslow
Cheshire
SK9 5PU
Director NameWilliam Terrance Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(4 years, 6 months after company formation)
Appointment Duration1 year (closed 01 July 1997)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Secretary NameBarbara Lea
NationalityBritish
StatusClosed
Appointed26 June 1996(4 years, 6 months after company formation)
Appointment Duration1 year (closed 01 July 1997)
RoleCompany Director
Correspondence Address18 Ashley Drive
Sale
Cheshire
M33 4PQ
Director NameJohn Leslie Dalton
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 1996)
RoleQuantity Surveyor
Correspondence AddressAsh Riding
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PB
Director NameBruce William Edensor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 1996)
RoleSelf Employed
Correspondence Address44 Crescent Road
Hemel Hempstead
Hertfordshire
HP2 4AH
Director NameDavid William Eeley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 1996)
RoleSafety Practitioner
Correspondence Address20 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Secretary NamePatricia Scott
NationalityBritish
StatusResigned
Appointed16 December 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 1994)
RoleCompany Director
Correspondence AddressThe Willows 31c Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameBruce William Edensor
NationalityBritish
StatusResigned
Appointed14 November 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address44 Crescent Road
Hemel Hempstead
Hertfordshire
HP2 4AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouth Langworthy Road
Salford
M5 2PX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardLangworthy
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 January 1997Application for striking-off (1 page)
7 January 1997Return made up to 16/12/96; full list of members (6 pages)
22 August 1996Registered office changed on 22/08/96 from: 44 crescent road hemel hempstead hertfordshire HP2 4AH (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996New director appointed (2 pages)
9 July 1996Secretary resigned;director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
6 December 1995Return made up to 16/12/95; no change of members (4 pages)
6 December 1995Full accounts made up to 30 June 1995 (8 pages)