Company NameDivorce Jigsaw Limited
Company StatusDissolved
Company Number08006154
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Margaret Lord
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleProfessional Mediator
Country of ResidenceEngland
Correspondence Address03 Chorley New Road
Bolton
BL1 4QR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitedivorcejigsaw.co.uk
Email address[email protected]
Telephone07 796652766
Telephone regionMobile

Location

Registered Address3 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Elizabeth Margaret Lord
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (3 pages)
6 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Registered office address changed from 17-19 Chorley New Road Lostock Bolton Lancashire BL1 4QR to 3 Chorley New Road Bolton BL1 4QR on 22 April 2016 (1 page)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Elizabeth Margaret Lord on 1 June 2015 (2 pages)
22 April 2016Registered office address changed from 17-19 Chorley New Road Lostock Bolton Lancashire BL1 4QR to 3 Chorley New Road Bolton BL1 4QR on 22 April 2016 (1 page)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Elizabeth Margaret Lord on 1 June 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Registered office address changed from 175 Chorley New Road Bolton Lancashire BL1 4QZ to 17-19 Chorley New Road Lostock Bolton Lancashire BL1 4QR on 20 April 2015 (1 page)
20 April 2015Director's details changed for Elizabeth Margaret Lord on 31 October 2014 (2 pages)
20 April 2015Registered office address changed from 175 Chorley New Road Bolton Lancashire BL1 4QZ to 17-19 Chorley New Road Lostock Bolton Lancashire BL1 4QR on 20 April 2015 (1 page)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Director's details changed for Elizabeth Margaret Lord on 31 October 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
19 April 2012Appointment of Elizabeth Margaret Lord as a director (3 pages)
19 April 2012Appointment of Elizabeth Margaret Lord as a director (3 pages)
13 April 2012Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ United Kingdom on 13 April 2012 (1 page)
13 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(4 pages)
26 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 March 2012Incorporation (20 pages)
26 March 2012Incorporation (20 pages)