Company NameJepgold Limited
Company StatusDissolved
Company Number01498022
CategoryPrivate Limited Company
Incorporation Date22 May 1980(43 years, 11 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed29 December 1995(15 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 01 June 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameGlenda Fox
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 May 1993)
RoleAdministrator
Correspondence Address70 Nightingale Road
Rickmansworth
Herts
WD3 2BT
Director NameMr David Fox
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 May 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Nightingale Road
Rickmansworth
Herts
WD3 2BT
Secretary NameMr David Fox
NationalityBritish
StatusResigned
Appointed08 August 1992(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Nightingale Road
Rickmansworth
Herts
WD3 2BT
Director NameMr Ronald Phipps
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1994)
RoleCompany Director
Correspondence Address"Tamarind"
1 Rutland Road
Maidenhead
Berkshire
SL6 1HB
Director NamePeter Ramsbottom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1994)
RoleChartered Accountant
Correspondence AddressFlat 5 Netherleigh Court
Chesterfield
Derbyshire
S40 3PR
Secretary NamePeter Ramsbottom
NationalityBritish
StatusResigned
Appointed28 May 1993(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1994)
RoleChartered Accountant
Correspondence AddressFlat 5 Netherleigh Court
Chesterfield
Derbyshire
S40 3PR
Director NameFrancis Charles Stuart Copeland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 1995)
RoleSecretary And Director
Correspondence Address29 West House Court
Broken Cross
Macclesfield
Cheshire
SK10 3NZ
Director NameEdward Ashton Englefield
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address44 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DN
Secretary NameFrancis Charles Stuart Copeland
NationalityBritish
StatusResigned
Appointed18 July 1994(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 1995)
RoleSecretary And Director
Correspondence Address29 West House Court
Broken Cross
Macclesfield
Cheshire
SK10 3NZ
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1998)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
7 November 2003Application for striking-off (1 page)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
31 July 2003Accounts made up to 29 September 2002 (9 pages)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (5 pages)
14 August 2001Return made up to 08/08/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
10 August 1999Return made up to 08/08/99; no change of members (9 pages)
24 February 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
4 August 1998Return made up to 08/08/98; no change of members (8 pages)
17 June 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
22 August 1997Return made up to 08/08/97; full list of members (9 pages)
5 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
10 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 February 1996Secretary resigned;director resigned (1 page)
14 February 1996Director resigned (1 page)
18 January 1996Registered office changed on 18/01/96 from: queens court wilmslow court alderley edge cheshire SK9 7RR (1 page)
26 October 1995Accounts for a dormant company made up to 1 January 1995 (6 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Return made up to 08/08/95; full list of members (6 pages)