Company NameJMT Software Services Limited
Company StatusDissolved
Company Number03354282
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Directors

Director NameAnnemarie Thorp
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleSecretary
Correspondence Address97 Baslow Drive
Heald Green
Cheadle
Cheshire
SK8 3HW
Director NameJohn Michael Thorp
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleComputer Software Consultant
Correspondence Address97 Baslow Drive
Heald Green
Cheadle
Cheshire
SK8 3HW
Secretary NameJohn Michael Thorp
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleComputer Software Consultant
Correspondence Address97 Baslow Drive
Heald Green
Cheadle
Cheshire
SK8 3HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Application for striking-off (1 page)
7 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 April 1999Return made up to 17/04/99; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 April 1998Return made up to 17/04/98; full list of members (6 pages)
1 May 1997Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1997Incorporation (13 pages)