Company NameJack Eglin Limited
Company StatusDissolved
Company Number01154952
CategoryPrivate Limited Company
Incorporation Date4 January 1974(50 years, 3 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(19 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(19 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(19 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Secretary NameMr William Sones Woof
NationalityBritish
StatusClosed
Appointed12 November 1993(19 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameStephen Coleman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NameMr Richard Charles William Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years after company formation)
Appointment Duration1 year (resigned 16 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
38 Long Road Framingham Earl
Norwich
Norfolk
NR14 7RY
Secretary NameStephen Coleman
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NamePhilip Cecil Aginsky
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed16 January 1992(18 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 March 1992)
RoleExecutive
Correspondence Address7 Denning Close
London
NW8 9PJ
Director NameRobert Joseph Moss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 May 1992)
RoleExecutive
Correspondence AddressBarley Barn
Little Dunmow
Essex
CM6 3HS
Director NameAlan Siddons
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
RoleExecutive
Correspondence AddressChurch View Cutlers Green
Thaxted
Dunmow
Essex
CM6 2PZ
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 1993)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 1993)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP

Location

Registered AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
1 April 2011Restoration by order of the court (3 pages)
1 April 2011Restoration by order of the court (3 pages)
4 February 1997Dissolved (1 page)
4 February 1997Dissolved (1 page)
4 November 1996Return of final meeting in a members' voluntary winding up (2 pages)
4 November 1996Return of final meeting in a members' voluntary winding up (2 pages)
8 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1996Appointment of a voluntary liquidator (1 page)
8 January 1996Declaration of solvency (3 pages)
8 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1996Declaration of solvency (3 pages)
8 January 1996Appointment of a voluntary liquidator (1 page)
7 July 1995Full accounts made up to 31 December 1994 (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (6 pages)
12 May 1995Registered office changed on 12/05/95 from: 40 warton road london E15 2ND (1 page)
12 May 1995Registered office changed on 12/05/95 from: 40 warton road london E15 2ND (1 page)
14 May 1990Accounts made up to 30 June 1989 (1 page)
14 May 1990Accounts for a dormant company made up to 30 June 1989 (1 page)
13 January 1989Full accounts made up to 31 March 1988 (5 pages)
13 January 1989Full accounts made up to 31 March 1988 (5 pages)
19 November 1987Full accounts made up to 31 March 1986 (4 pages)
19 November 1987Full accounts made up to 31 March 1986 (4 pages)
26 June 1985Accounts made up to 31 March 1984 (12 pages)
26 June 1985Accounts made up to 31 March 1984 (12 pages)
13 October 1976Annual return made up to 30/04/76 (9 pages)
13 October 1976Annual return made up to 30/04/76 (9 pages)