Company NameBertram Jackson & Son Limited
Company StatusDissolved
Company Number04655910
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameDovercourt Estates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Bertram Jackson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 week after company formation)
Appointment Duration12 years, 1 month (closed 07 April 2015)
RoleMarine Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Wynds
Rampside
Barrow In Furness
Cumbria
LA13 0QR
Secretary NameBenjamin Jackson
NationalityBritish
StatusClosed
Appointed11 February 2003(1 week after company formation)
Appointment Duration12 years, 1 month (closed 07 April 2015)
RoleCompany Director
Correspondence AddressLow Wynds
Rampside
Barrow In Furness
LA13 0QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Jonathan Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,632
Cash£1,248
Current Liabilities£29,875

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
1 November 2012Insolvency:secretary of states certificate of release of liquidator (1 page)
1 November 2012Insolvency:secretary of states certificate of release of liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
25 October 2011Registered office address changed from Low Wynds Rampside Barrow in Furness LA13 0QR on 25 October 2011 (2 pages)
25 October 2011Appointment of a voluntary liquidator (1 page)
25 October 2011Statement of affairs with form 4.19 (6 pages)
25 October 2011Statement of affairs with form 4.19 (6 pages)
25 October 2011Appointment of a voluntary liquidator (1 page)
25 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2011Registered office address changed from Low Wynds Rampside Barrow in Furness LA13 0QR on 25 October 2011 (2 pages)
25 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
4 July 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
4 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 July 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
2 October 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 July 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages)
2 July 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages)
25 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Jonathan Bertram Jackson on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Jonathan Bertram Jackson on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Jonathan Bertram Jackson on 1 January 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 November 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 August 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
24 August 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
20 July 2009Return made up to 04/02/09; full list of members (3 pages)
20 July 2009Return made up to 04/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
23 December 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 September 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
29 September 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
7 July 2008Return made up to 04/02/08; no change of members (6 pages)
7 July 2008Return made up to 04/02/08; no change of members (6 pages)
27 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
27 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
1 November 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
1 November 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
15 May 2007Return made up to 04/02/07; full list of members (6 pages)
15 May 2007Return made up to 04/02/07; full list of members (6 pages)
12 January 2007Amended accounts made up to 31 December 2005 (10 pages)
12 January 2007Amended accounts made up to 31 December 2005 (10 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 March 2006Return made up to 04/02/06; full list of members (6 pages)
16 March 2006Return made up to 04/02/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 April 2005Return made up to 04/02/05; full list of members (6 pages)
11 April 2005Return made up to 04/02/05; full list of members (6 pages)
23 December 2004Amended accounts made up to 31 December 2003 (10 pages)
23 December 2004Amended accounts made up to 31 December 2003 (10 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 December 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
9 December 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
25 May 2004Return made up to 04/02/04; full list of members (6 pages)
25 May 2004Return made up to 04/02/04; full list of members (6 pages)
13 March 2003Company name changed dovercourt estates LTD\certificate issued on 13/03/03 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Company name changed dovercourt estates LTD\certificate issued on 13/03/03 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 24 king street ulverston cumbria LA12 7DZ (1 page)
11 March 2003Registered office changed on 11/03/03 from: 24 king street ulverston cumbria LA12 7DZ (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 February 2003Registered office changed on 10/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
4 February 2003Incorporation (9 pages)
4 February 2003Incorporation (9 pages)