Company NameJessmore Limited
Company StatusDissolved
Company Number05872482
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)
Dissolution Date26 July 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAlastair McIntosh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 year after company formation)
Appointment Duration3 years (closed 26 July 2010)
RoleManagement Consultant
Correspondence Address2 Dunalistair Gardens
Broughty Ferry
Dundee
Angus
DD5 2RJ
Scotland
Secretary NameJohn Lee Bruce
NationalityBritish
StatusClosed
Appointed18 July 2007(1 year after company formation)
Appointment Duration3 years (closed 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cunningham Street
Motherwell
ML1 3EP
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressZolfo Cooper Llp
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 July 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2009Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
19 December 2008Registered office changed on 19/12/2008 from, concept house brooke street, cleckheaton, west yorkshire, BD19 3RY (1 page)
19 December 2008Registered office changed on 19/12/2008 from, concept house brooke street, cleckheaton, west yorkshire, BD19 3RY (1 page)
17 December 2008Administrator's progress report to 18 November 2008 (16 pages)
17 December 2008Administrator's progress report to 18 November 2008 (16 pages)
26 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
26 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
28 October 2008Result of meeting of creditors (20 pages)
28 October 2008Result of meeting of creditors (20 pages)
4 August 2008Registered office changed on 04/08/2008 from, granby chambers, 1 halford street, leicester, leicestershire, LE1 1JA (1 page)
4 August 2008Registered office changed on 04/08/2008 from, granby chambers, 1 halford street, leicester, leicestershire, LE1 1JA (1 page)
4 August 2008Appointment of an administrator (2 pages)
4 August 2008Appointment of an administrator (2 pages)
10 April 2008Return made up to 11/07/07; full list of members (6 pages)
10 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 April 2008Return made up to 11/07/07; full list of members (6 pages)
10 April 2008Accounts made up to 31 July 2007 (1 page)
15 September 2007Particulars of mortgage/charge (6 pages)
15 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Ad 03/01/07-31/07/07 £ si 9@1=9 £ ic 1/10 (2 pages)
14 September 2007Ad 03/01/07-31/07/07 £ si 9@1=9 £ ic 1/10 (2 pages)
29 August 2007Registered office changed on 29/08/07 from: beech house, 140 liverpool road, rufford, L40 1SB (1 page)
29 August 2007Registered office changed on 29/08/07 from: beech house, 140 liverpool road, rufford, L40 1SB (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: 6-8 underwood street, london, N1 7JQ (1 page)
26 July 2006Registered office changed on 26/07/06 from: 6-8 underwood street, london, N1 7JQ (1 page)
11 July 2006Incorporation (19 pages)
11 July 2006Incorporation (19 pages)