Company NameJackson Gillibrand And Donnelly Limited
Company StatusDissolved
Company Number03669104
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

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

Directors

Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusClosed
Appointed17 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2001(3 years after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£7
Current Liabilities£7

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
23 August 2004Director resigned (1 page)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 November 2003Return made up to 17/11/03; full list of members (7 pages)
6 May 2003Director's particulars changed (1 page)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 December 2002Return made up to 17/11/02; full list of members (7 pages)
5 December 2002New director appointed (2 pages)
3 July 2002Return made up to 17/11/01; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 16 May 2001 (3 pages)
18 March 2002Accounting reference date shortened from 16/05/02 to 31/03/02 (1 page)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
12 December 2000Return made up to 17/11/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 16 May 2000 (3 pages)
27 January 2000Return made up to 17/11/99; full list of members (6 pages)
17 January 2000Ad 15/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 December 1999Accounting reference date extended from 30/11/99 to 16/05/00 (1 page)
8 March 1999New director appointed (3 pages)
8 March 1999New secretary appointed;new director appointed (3 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
17 November 1998Incorporation (14 pages)