Company NameJesmar Limited
DirectorPeter Graham Webb
Company StatusDissolved
Company Number02978990
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Previous NameLakecrown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Graham Webb
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 5 months
RoleManager
Correspondence Address157 Ellesmere Street
Swinton
Manchester
M27 0JN
Secretary NameJanice Webb
NationalityBritish
StatusCurrent
Appointed08 November 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address2 Turton Heights
Bradshaw
Bolton
Lancashire
BL7 0HR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Kidson's Impey
Devonshire House
36 George Street
Manchester Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 July 1999Dissolved (1 page)
12 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
1 May 1997Registered office changed on 01/05/97 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
30 April 1997Statement of affairs (6 pages)
30 April 1997Appointment of a voluntary liquidator (1 page)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1996Return made up to 14/10/96; change of members
  • 363(287) ‐ Registered office changed on 22/10/96
(6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 February 1996Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)