Company NameJaguar Contracts Ltd.
DirectorsGordon Iain Stewart Anderson and James Anthony Blomley
Company StatusDissolved
Company Number02976042
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Previous NameCentraldeal Limited

Directors

Director NameGordon Iain Stewart Anderson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(1 week after company formation)
Appointment Duration29 years, 6 months
RoleDesigner
Correspondence Address4 Plymouth Drive
Bramhall
Cheshire
SK7 2JB
Director NameMr James Anthony Blomley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(1 week after company formation)
Appointment Duration29 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Wicheaves Crescent
Worsley
Manchester
Lancashire
M38 0JT
Secretary NameMr James Anthony Blomley
NationalityBritish
StatusCurrent
Appointed14 October 1994(1 week after company formation)
Appointment Duration29 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Wicheaves Crescent
Worsley
Manchester
Lancashire
M38 0JT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMiller House
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 August 1997Dissolved (1 page)
2 May 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
22 February 1996Registered office changed on 22/02/96 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)