Company NameJack Daniels Gardening Services Limited
Company StatusDissolved
Company Number04636186
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 6 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 NameJack Daniels
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Cote Green Lane
Marple Bridge
Stockport
Cheshire
SK6 5EB
Secretary NameJune Daniels
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleSecretary
Correspondence Address23 Cote Green Lane
Marple Bridge
Stockport
Cheshire
SK6 5EB
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,544
Cash£16,356
Current Liabilities£23,361

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 February 2005Return made up to 14/01/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 February 2004Ad 14/01/03--------- £ si 99@1 (2 pages)
12 February 2004Return made up to 14/01/04; full list of members (6 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 January 2003Director resigned (1 page)
14 January 2003Incorporation (14 pages)