Company NameThe House That Jacques Built Limited
Company StatusDissolved
Company Number03937402
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date10 January 2006 (18 years, 3 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 NamePeter Cummins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLes Saules Bat 3
23 Avenue Robert Schuman
13090 Aix En Provence
France
Secretary NameHilary Ann Dilworth
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Gores Lane
Formby
Liverpool
Merseyside
L37 3NT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth-£3,676
Current Liabilities£3,676

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
6 March 2004Return made up to 01/03/04; full list of members (6 pages)
10 April 2003Return made up to 01/03/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
7 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
1 March 2000Incorporation (10 pages)