Company NameJacksons Financial Planning (Skipton) Limited
Company StatusDissolved
Company Number03772860
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(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
Appointed20 October 1999(5 months after company formation)
Appointment Duration3 years, 11 months (closed 23 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameMr Mark Andrew Barry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1999(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2003)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Whitebeam Close
Milnrow
Rochdale
Lancashire
OL16 4ND
Director NameMr Matthew Colin Bowker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(5 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address19 Palin Wood Road
Delph
Oldham
OL3 5UW
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(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

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
7 April 2003Director resigned (1 page)
20 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
20 November 2002Director resigned (1 page)
3 July 2002Return made up to 18/05/02; full list of members (7 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 lancashire M5 2TS (1 page)
23 July 2001Return made up to 18/05/01; full list of members (7 pages)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
20 November 2000Director resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Return made up to 18/05/00; full list of members (8 pages)
7 April 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 1999New director appointed (3 pages)
17 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
22 October 1999New director appointed (3 pages)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
18 May 1999Incorporation (14 pages)