Company NameJalapeno Design Limited
Company StatusDissolved
Company Number05030781
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date25 July 2006 (17 years, 9 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 NamePaul Michael Ashworth
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Kensington Avenue
Gee Cross
Hyde
SK14 5QF
Director NamePeter Thomas Corcoran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address151 Sylvan Avenue
Timperley
Altrincham
WA15 6AE
Secretary NamePeter Thomas Corcoran
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address151 Sylvan Avenue
Timperley
Altrincham
WA15 6AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House, Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Voluntary strike-off action has been suspended (1 page)
3 February 2006Application for striking-off (1 page)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 March 2005Return made up to 14/01/05; full list of members (7 pages)
26 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
26 February 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Incorporation (17 pages)