64 Broadway
Salford Quays
Manchester
M50 2TS
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Mr Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Secretary Name | Mr Peter Joseph Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Mr Peter Joseph Donnelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 days (resigned 13 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Mr Mark Conboy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gleneagles Drive Brockhall Village Old Langho Blackburn Lancashire BB6 8BF |
Secretary Name | Miss Anne Withnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Miss Anne Withnell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
60 at £1 | Nigel K. Jackson 60.00% Ordinary |
---|---|
40 at £1 | John H. Gillibrand 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | Termination of appointment of Anne Withnell as a director on 1 November 2011 (1 page) |
17 April 2012 | Termination of appointment of Nigel Keith Jackson as a director on 1 November 2011 (1 page) |
17 April 2012 | Termination of appointment of Anne Withnell as a director (1 page) |
17 April 2012 | Termination of appointment of Anne Withnell as a secretary on 1 November 2011 (1 page) |
17 April 2012 | Termination of appointment of Nigel Jackson as a director (1 page) |
17 April 2012 | Termination of appointment of Anne Withnell as a secretary (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Secretary's details changed for Miss Anne Withnell on 1 January 2011 (1 page) |
11 April 2011 | Director's details changed for Miss Anne Withnell on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Director's details changed for Miss Anne Withnell on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Miss Anne Withnell on 1 January 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Miss Anne Withnell on 1 January 2011 (1 page) |
11 April 2011 | Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr John Hays Gillibrand on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr John Hays Gillibrand on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Nigel Keith Jackson on 1 January 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Miss Anne Withnell on 1 January 2011 (1 page) |
11 April 2011 | Director's details changed for Mr John Hays Gillibrand on 1 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for John Hays Gillibrand on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for John Hays Gillibrand on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for John Hays Gillibrand on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 March 2008 | Director and secretary's change of particulars / anne withnell / 25/03/2008 (2 pages) |
25 March 2008 | Director's Change of Particulars / nigel jackson / 25/03/2008 / Title was: , now: mr; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: united kingdom (2 pages) |
25 March 2008 | Director's change of particulars / nigel jackson / 25/03/2008 (2 pages) |
25 March 2008 | Director and Secretary's Change of Particulars / anne withnell / 25/03/2008 / Title was: , now: miss; HouseName/Number was: , now: newton grange; Street was: 1 croft gardens, now: newton lane; Area was: grappenhall heys, now: newton-by-tattenhall; Post Town was: warrington, now: chester; Post Code was: WA4 3LH, now: CH3 9NE; Country was: , now: uni (2 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 July 2007 | Return made up to 15/03/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 May 2005 | Return made up to 15/03/05; full list of members (3 pages) |
19 May 2005 | Return made up to 15/03/05; full list of members (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
24 September 2004 | Return made up to 15/03/04; full list of members (7 pages) |
24 September 2004 | Return made up to 15/03/04; full list of members (7 pages) |
9 August 2004 | Company name changed jacksons group LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed jacksons group LIMITED\certificate issued on 09/08/04 (2 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 15/03/03; full list of members
|
17 July 2003 | Return made up to 15/03/03; full list of members (8 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
23 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
3 July 2002 | Return made up to 15/03/02; full list of members (6 pages) |
3 July 2002 | Return made up to 15/03/02; full list of members (6 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew eliot house 64 broadway salford lancashire M5 2TS (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew eliot house 64 broadway salford lancashire M5 2TS (1 page) |
18 June 2001 | Accounts made up to 31 March 2001 (1 page) |
18 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
7 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
12 April 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
12 April 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
5 April 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New secretary appointed;new director appointed (3 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New secretary appointed;new director appointed (3 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (14 pages) |
15 March 2000 | Incorporation (14 pages) |