Company NameJaeson Limited
Company StatusDissolved
Company Number03863646
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Jaeger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(4 months after company formation)
Appointment Duration7 years, 1 month (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kingsbury Court
Ashurst
Skelmersdale
Lancashire
WN8 6XW
Secretary NameJohn Jaeger
NationalityBritish
StatusClosed
Appointed23 February 2000(4 months after company formation)
Appointment Duration7 years, 1 month (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kingsbury Court
Ashurst
Skelmersdale
Lancashire
WN8 6XW
Director NameLinda Rawlinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address31 Abbeywood Little Digmoor
Skelmersdale
Lancashire
WN8 9LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
14 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
17 November 2005Return made up to 22/10/05; full list of members (2 pages)
6 September 2005Director resigned (1 page)
6 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 December 2004Return made up to 22/10/04; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
24 October 2003Return made up to 22/10/03; full list of members (7 pages)
15 November 2002Return made up to 22/10/02; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
24 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 January 2002Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
5 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
11 December 2000Return made up to 22/10/00; full list of members (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 1999Incorporation (12 pages)