Company NameJPOD Live Ltd
Company StatusDissolved
Company Number03077370
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameL.T.L. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Eli Vigerstaff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(9 months after company formation)
Appointment Duration12 years, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address5 Broadhey Eaves Knoll
Eaves Knoll New Mills
Stockport
Cheshire
SK12 4DE
Director NamePhilip Vigerstaff
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(9 months after company formation)
Appointment Duration12 years, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address9 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Secretary NamePatricia Ann Vigerstaff
NationalityBritish
StatusClosed
Appointed03 April 1996(9 months after company formation)
Appointment Duration12 years, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address5 Broadhey View
Eaves Knoll New Mills
Stockport
Cheshire
SK12 4DE
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressThe Northwest Teleport Centre
Stockport Road West
Stockport
Cheshire
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (1 page)
2 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 07/07/06; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
28 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Return made up to 07/07/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
14 July 2003Return made up to 07/07/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
12 July 2001Return made up to 07/07/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 March 2000 (4 pages)
12 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Return made up to 07/07/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
7 July 1998Return made up to 07/07/98; no change of members (4 pages)
25 September 1997Company name changed kai-san LIMITED\certificate issued on 26/09/97 (2 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (1 page)
16 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Accounts for a dormant company made up to 4 April 1996 (1 page)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1996Director resigned (1 page)
24 October 1996Return made up to 07/07/96; full list of members (8 pages)
24 October 1996Secretary resigned (1 page)
15 July 1996Registered office changed on 15/07/96 from: 129 queen street cardiff CF1 4BJ (1 page)
15 July 1996New secretary appointed (2 pages)
3 June 1996Accounting reference date shortened from 31/07/96 to 04/04/96 (1 page)
22 May 1996New director appointed (2 pages)
7 May 1996Company name changed sunview edge LIMITED\certificate issued on 08/05/96 (3 pages)
3 May 1996Ad 03/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1995Incorporation (16 pages)