Company NameJackson & Gillibrand Limited
Company StatusDissolved
Company Number03802677
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 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 NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 July 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
Appointed08 July 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
StatusClosed
Appointed22 March 2000(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2003)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 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

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
20 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
27 September 2002Return made up to 08/07/02; 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 08/07/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
7 September 2000Return made up to 08/07/00; full list of members (6 pages)
12 April 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
5 April 2000New director appointed (3 pages)
5 April 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
8 July 1999Incorporation (14 pages)