Company NameJokaro (Whitchurch) Limited
Company StatusDissolved
Company Number03524192
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKuldip Singh Dhillon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Imperial Square
Cheltenham
Gloucestershire
GL50 1QZ
Wales
Director NameRoger Hugh Shufflebottom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameMr Nigel Anthony John West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(same day as company formation)
RoleSurveyor
Correspondence AddressMarchwood 12 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Secretary NameMr Nigel Anthony John West
NationalityBritish
StatusClosed
Appointed10 March 1998(same day as company formation)
RoleSurveyor
Correspondence AddressMarchwood 12 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPeter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
16 December 1999Application for striking-off (1 page)
18 April 1999Return made up to 10/03/99; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Incorporation (20 pages)