Company NameJeans Care Limited
Company StatusDissolved
Company Number02285420
CategoryPrivate Limited Company
Incorporation Date9 August 1988(35 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKenneth Bruce Esplin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address32 Spring Close
Lutterworth
Leicestershire
LE17 4DD
Director NameMr John David Pickard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(4 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 13 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Harrod Drive
Southport
Merseyside
PR8 2HA
Director NameMichael James Pickard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(4 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 13 October 2009)
RoleChemical Engineer
Correspondence Address18a Harrod Drive
Southport
Merseyside
PR8 2HA
Secretary NameMr John David Pickard
NationalityBritish
StatusClosed
Appointed12 May 1993(4 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 13 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Harrod Drive
Southport
Merseyside
PR8 2HA
Director NameMr Jack McKenna
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address54 Old Forge Drive
West Haddon
Northamptonshire
NN6 7ET
Secretary NamePauline Cassidy
NationalityBritish
StatusResigned
Appointed23 February 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressLane End Bungalow Vicarage Lane
East Haddon
Northampton
NN6 8DA
Director NameJohn David Pickard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address3 Cricket Path
Southport
Merseyside
PR8 2HJ
Director NameMichael James Pickard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address8 Windsor Court
Oxford Road
Southport
Merseyside
PR8 2JR
Secretary NamePauline Cassidy
NationalityBritish
StatusResigned
Appointed23 February 1995(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressLane End Bungalow Vicarage Lane
East Haddon
Northampton
NN6 8DA
Director NameLeslie Robert Miller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2006)
RoleTechnical
Correspondence Address45 Griceson Close
Ollerton
Newark
Nottinghamshire
NG22 9BD

Location

Registered AddressHeather House
473 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Return made up to 23/02/08; no change of members (7 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
29 April 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 May 2006Return made up to 23/02/06; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 February 2005Return made up to 23/02/05; full list of members (3 pages)
31 January 2005Director resigned (2 pages)
9 July 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
24 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2003Full accounts made up to 31 May 2002 (16 pages)
3 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Return made up to 23/02/02; full list of members (8 pages)
11 March 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
3 October 2001Registered office changed on 03/10/01 from: beech house hob hey lane, culcheth warrington cheshire WA3 4NJ (1 page)
22 March 2001Return made up to 23/02/01; full list of members (7 pages)
20 March 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
26 July 2000Registered office changed on 26/07/00 from: c/o livesey and spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
21 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1999New director appointed (2 pages)
9 April 1999Return made up to 23/02/99; no change of members (4 pages)
1 April 1999Accounts for a medium company made up to 31 May 1998 (15 pages)
22 April 1998Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page)
22 April 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
23 February 1998Return made up to 23/02/98; no change of members (4 pages)
3 July 1997Accounts for a medium company made up to 31 August 1996 (17 pages)
1 April 1997Return made up to 23/02/97; full list of members (6 pages)
15 October 1996Secretary resigned (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Return made up to 23/02/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/96
(4 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
7 March 1995Return made up to 23/02/95; no change of members (4 pages)
7 March 1995Registered office changed on 07/03/95 from: 62 chorley new road bolton lancashire BL1 4BY (1 page)