Company NameJigsaw Property Investments Limited
Company StatusDissolved
Company Number04073908
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameBuildenrich Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBarry Ian Wigzell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2001(9 months after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address7 Belldale Close
Stockport
Cheshire
SK4 3JQ
Director NameChristine Michelle Wigzell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2001(9 months after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address7 Belldale Close
Stockport
Cheshire
SK4 3JQ
Secretary NameChristine Michelle Wigzell
NationalityBritish
StatusClosed
Appointed16 June 2001(9 months after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address7 Belldale Close
Stockport
Cheshire
SK4 3JQ
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Farm
Kinnerton Road Dodleston
Chester
Cheshire
CH4 9LP
Wales
Secretary NameChristopher John Wilkinson
NationalityBritish
StatusResigned
Appointed29 November 2000(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 2001)
RoleCompany Director
Correspondence Address46 Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Percy Westhead & Company
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
27 September 2004Return made up to 19/09/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 November 2003Registered office changed on 18/11/03 from: c/o percy westhead and company 61 mosley street manchester M2 4AD (1 page)
17 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 October 2003Return made up to 19/09/03; full list of members (7 pages)
17 January 2003Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 October 2002Return made up to 19/09/02; full list of members (7 pages)
10 October 2001Return made up to 19/09/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR (1 page)
5 September 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Ad 16/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
21 June 2001Company name changed buildenrich LIMITED\certificate issued on 21/06/01 (2 pages)
6 December 2000New secretary appointed (2 pages)
6 December 2000New director appointed (4 pages)
6 December 2000Registered office changed on 06/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)