Company NameJacksons Accountants (Preston) Limited
Company StatusDissolved
Company Number03796106
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 2 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
Appointed25 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleAccountant
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
Appointed22 March 2000(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2002)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Powis Road
Ashton On Ribble
Preston
PR2 1AD
Director NameMr Clive Morris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 25 June 2003)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCartref
Ridley Lane
Mawdesley
Lancashire
L40 2RE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 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 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
15 July 2003Return made up to 25/06/03; full list of members (7 pages)
15 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
4 July 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
20 November 2002Director resigned (1 page)
4 November 2002Return made up to 25/06/02; full list of members (8 pages)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page)
4 October 2001Return made up to 25/06/01; full list of members (7 pages)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
26 September 2000Return made up to 25/06/00; full list of members (6 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
12 April 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
5 April 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
25 June 1999Incorporation (14 pages)