Company NameJekyll & Hyde (1980) Ltd
Company StatusDissolved
Company Number08266796
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 5 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameJekyll & Hyde (2013 ) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Ellis Franks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Links View Court
Whitefield
Manchester
M45 7HP
Director NameMr Raymond Neale Polak
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0SS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSt Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
23 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (11 pages)
23 May 2016Liquidators statement of receipts and payments to 11 March 2016 (11 pages)
25 March 2015Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 25 March 2015 (2 pages)
25 March 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Statement of affairs with form 4.19 (12 pages)
10 March 2015Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
17 September 2013Registration of charge 082667960001 (12 pages)
14 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 100
(3 pages)
29 October 2012Company name changed jekyll & hyde (2013 ) LTD\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
29 October 2012Change of name notice (2 pages)
25 October 2012Appointment of Mr Raymond Neale Polak as a director (2 pages)
25 October 2012Appointment of Mr Ellis Franks as a director (2 pages)
25 October 2012Current accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
24 October 2012Incorporation (29 pages)
24 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)