Company NameJones & Shipman Overseas Holdings Limited
Company StatusDissolved
Company Number02688510
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2005)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusClosed
Appointed14 March 2000(8 years after company formation)
Appointment Duration4 years, 10 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleFinancial Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr John Richard Wareing
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 1999)
RoleManaging Director
Correspondence Address24 Hewitt Drive
Kirby Muxloe
Leicester
LE9 2EB
Secretary NameAndrew Rolland York
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address11 Knighton Close
Broughton Astley
Leicestershire
LE9 6UG
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 August 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Secretary NameRoger Michael Smith
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressLatchetts 3 Homestead Close
Cossington
Leicester
LE7 4UN
Director NameMr Robert Malcolm Gordon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 January 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Director NameMr Graham Dewhurst
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage Fulstone Hall Lane
New Mill
Holmfirth
West Yorkshire
HD9 7DW
Director NameRonald Berry Kershaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address18 Priestley Way
Uplands Park,Shaw
Oldham
Lancashire
OL2 8HU
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRenold House
Styal Road
Manchester
Lancashire
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts3 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Total exemption full accounts made up to 3 April 2004 (4 pages)
19 August 2004Application for striking-off (1 page)
19 February 2004Return made up to 18/02/04; full list of members (3 pages)
15 August 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
31 May 2003Director's particulars changed (1 page)
28 February 2003Return made up to 18/02/03; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 30 March 2002 (4 pages)
6 March 2002Return made up to 18/02/02; full list of members (7 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 March 2001Return made up to 18/02/01; full list of members (7 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
20 July 2000Accounts for a dormant company made up to 1 April 2000 (4 pages)
28 March 2000Registered office changed on 28/03/00 from: narborough road south leicester, LE3 2LF (1 page)
20 March 2000Return made up to 18/02/00; full list of members (6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
1 February 2000Accounts for a dormant company made up to 3 April 1999 (3 pages)
8 September 1999Director resigned (1 page)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
19 March 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 March 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1996Director's particulars changed (1 page)
16 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 March 1995Return made up to 18/02/95; full list of members (6 pages)