Company NameJumperland Limited
Company StatusDissolved
Company Number03339111
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 2 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)
Previous NameGraphic Knitwear Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMahmood Siddiqi Tahir
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Manswood Drive
Cheetham Hill
Manchester
M8 0PZ
Secretary NameSophia Mahmood Tahir
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Manswood Drive
Cheetham Hill
Manchester
M8 0PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Manswood Drive
Cheetham Hill
Manchester
M8 0PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Return made up to 25/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 June 2003Registered office changed on 10/06/03 from: coral house 42 charles street manchester M1 7DB (1 page)
10 June 2003Return made up to 25/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 25/03/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 25/03/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 July 2000Return made up to 25/03/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
9 November 1999Full accounts made up to 31 March 1998 (15 pages)
24 May 1999Return made up to 25/03/99; no change of members (4 pages)
15 June 1998Return made up to 25/03/98; full list of members (6 pages)
3 October 1997Company name changed graphic knitwear LIMITED\certificate issued on 06/10/97 (2 pages)
9 April 1997Ad 26/03/97--------- £ si 2500@1=2500 £ ic 2/2502 (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
25 March 1997Incorporation (17 pages)