Company NameJames South Limited
Company StatusDissolved
Company Number00316608
CategoryPrivate Limited Company
Incorporation Date18 July 1936(87 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Cynthia Rita Bamford
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones 64 Raby Drive
Bebington
Wirral
Merseyside
CH63 0NL
Wales
Director NameJoy Anne Bamford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address69 Stamford Road
Bowdon
Cheshire
WA14 2JJ
Director NameSimon James Bamford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address69 Stamford Road
Bowdon
Cheshire
WA14 2JJ
Secretary NameMrs Cynthia Rita Bamford
NationalityBritish
StatusClosed
Appointed21 October 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones 64 Raby Drive
Bebington
Wirral
Merseyside
CH63 0NL
Wales
Director NameJohn Edward Bamford
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 1991(55 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressCornerstones 64 Raby Drive
Bebington
Wirral
Merseyside
L63 0NL

Location

Registered AddressPortside North
Merseyton Road
Ellesmere Port
South Wirral
CH65 2HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
17 October 2007Full accounts made up to 31 March 2007 (6 pages)
13 November 2006Return made up to 21/10/06; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2005Return made up to 21/10/05; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2004Return made up to 21/10/04; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 October 2002Return made up to 21/10/02; full list of members (7 pages)
11 March 2002Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Auditor's resignation (1 page)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2001Return made up to 21/10/00; full list of members (7 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/99
(7 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 November 1998Return made up to 21/10/98; full list of members (8 pages)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 November 1997Return made up to 21/10/97; no change of members
  • 363(287) ‐ Registered office changed on 11/11/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 October 1996Return made up to 21/10/96; no change of members (7 pages)
14 July 1996Director resigned (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 November 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)