Company NameJack Tar Marine Limited
DirectorsRichard Soulby and Arthur Patrick Bradley
Company StatusDissolved
Company Number03576947
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameRichard Soulby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address18
Cleethorpe Road
Grimsby
South Humberside
DN31 3LB
Secretary NameRichard Soulby
NationalityBritish
StatusCurrent
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address18
Cleethorpe Road
Grimsby
South Humberside
DN31 3LB
Secretary NameJennifer Ann Binns
NationalityBritish
StatusCurrent
Appointed13 November 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Correspondence Address13 Alvingham Avenue
Cleethorpes
North East Lincolnshire
DN35 0TG
Director NameMr Arthur Patrick Bradley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(11 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Worlaby Road
Grimsby
South Humberside
DN33 3JR
Director NameErnest Walter Hopkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Belvedere Drive
Darfield
Barnsley
South Yorkshire
S73 9RL
Director NameRodney Brown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 November 1998)
RoleCompany Director
Correspondence Address10 Heath Street
Halifax
West Yorkshire
HX3 0DJ
Secretary NameRodney Brown
NationalityBritish
StatusResigned
Appointed25 August 1998(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 November 1998)
RoleCompany Director
Correspondence Address10 Heath Street
Halifax
West Yorkshire
HX3 0DJ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 March 2001Dissolved (1 page)
27 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Statement of affairs (6 pages)
16 September 1999Appointment of a voluntary liquidator (1 page)
16 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1999Registered office changed on 01/09/99 from: 18A dudley street grimsby north east lincolnshire DN31 2AB (1 page)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
27 May 1999New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Director resigned (1 page)
1 September 1998Ad 25/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
18 August 1998Registered office changed on 18/08/98 from: 18 cleethorpes road grimsby north east lincolnshire DN31 3LX (1 page)
10 June 1998Secretary resigned (1 page)
5 June 1998Incorporation (15 pages)