Company NameJacksons Accountants Limited
Company StatusDissolved
Company Number03703519
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 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 NameLastmile.com Limited (Corporation)
StatusClosed
Appointed31 May 2006(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 November 2006)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS
Secretary NamePremier Business Advisers Ltd (Corporation)
StatusClosed
Appointed31 May 2006(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 November 2006)
Correspondence AddressMatthew Elliot House
64 Broadway, Salford Quays
Manchester
M50 2TS
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameAnne Withnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Secretary NameAnne Withnell
NationalityBritish
StatusResigned
Appointed27 July 2004(5 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 October 2004)
RoleSecretary
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Secretary NameMr Andrew Davies
NationalityBritish
StatusResigned
Appointed31 August 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hayhurst Close
Whalley
BB7 9SQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M50 2TS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New secretary appointed (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
5 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 March 2005Return made up to 28/01/05; full list of members (7 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
28 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
25 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned;director resigned (1 page)
19 February 2004Director's particulars changed (1 page)
9 February 2004Return made up to 28/01/04; full list of members (7 pages)
8 February 2004New director appointed (1 page)
3 November 2003New director appointed (3 pages)
30 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
29 October 2003Registered office changed on 29/10/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
29 October 2003Director's particulars changed (1 page)
29 May 2003Return made up to 28/01/03; full list of members (7 pages)
6 May 2003Director's particulars changed (1 page)
20 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
3 July 2002Return made up to 28/01/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays salford manchester M5 2TS (1 page)
6 March 2001Return made up to 28/01/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (3 pages)
20 March 2000Ad 31/05/99--------- £ si 99@1 (2 pages)
7 March 2000Return made up to 28/01/00; full list of members (6 pages)
1 December 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
8 March 1999New director appointed (3 pages)
8 March 1999New secretary appointed;new director appointed (3 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Director resigned (1 page)