Company NameJordans Accident Repair Centres Limited
Company StatusDissolved
Company Number03449685
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)

Directors

Director NameWendy Elizabeth Boardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleGarage Manager
Correspondence Address58 Lindsell Road
West Timperley
Altrincham
Cheshire
WA14 5NX
Director NameDebbie Jayne Jordan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWestwind
Castle Mill Lane
Ashley
Cheshire
WA15 0QT
Director NameJeffrey William Naylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleGarage Manager
Correspondence Address4 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Secretary NameDebbie Jayne Jordan
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWestwind
Castle Mill Lane
Ashley
Cheshire
WA15 0QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBdo Stoy Hayward
3rd Floor Peter House
St Peters Square
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 June 2000Dissolved (1 page)
8 March 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 1998Statement of affairs (13 pages)
5 November 1998Appointment of a voluntary liquidator (1 page)
22 October 1998Registered office changed on 22/10/98 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
19 May 1998Particulars of mortgage/charge (3 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
14 October 1997Incorporation (13 pages)