Company NameAll Jamaica Limited
DirectorCarl Hamilton
Company StatusDissolved
Company Number02957413
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Previous NameAll Jamaican Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameCarl Hamilton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address6 Atherstone Avenue
Crumpsall
Manchester
M8 4PE
Secretary NameCarl Hamilton
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address6 Atherstone Avenue
Crumpsall
Manchester
M8 4PE
Director NameAlden George McCalla
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleRetailer
Correspondence Address1st Floor Lloyds House
18 Lloyds Street
Manchester
M2 5WA
Director NameGordon Townsend
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1995)
RoleHotelier
Correspondence Address69 Gloucester Avenue
Montego Bay White Sands Beach P O
Jamaica
Foreign
Director NameSebastian David Tickle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(11 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 20 December 1995)
RoleManaging Director
Correspondence Address69 Gloucester Avenu
Montego Bar
Jamaica
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 February 1999Dissolved (1 page)
13 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1998Liquidators statement of receipts and payments (6 pages)
9 April 1998Liquidators statement of receipts and payments (6 pages)
3 October 1997Liquidators statement of receipts and payments (6 pages)
6 October 1996Registered office changed on 06/10/96 from: c/o leonard harris and partners 5TH floor 75 mosley street manchester lancashire M2 3HR (1 page)
4 October 1996Appointment of a voluntary liquidator (1 page)
4 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 1996Registered office changed on 22/08/96 from: 31 sackville street manchester M1 3LZ (1 page)
9 June 1996Full accounts made up to 31 October 1995 (11 pages)
18 March 1996Ad 25/10/95--------- £ si 170000@1=170000 £ ic 2/170002 (2 pages)
18 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996Return made up to 10/08/95; full list of members (6 pages)
18 March 1996£ nc 1000/200000 25/10/95 (1 page)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
21 March 1995Particulars of mortgage/charge (10 pages)