Company NameJames Kissack Ltd.
Company StatusDissolved
Company Number02661043
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)
Dissolution Date5 February 2002 (22 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

Secretary NameJohn Edward Legge Prendiville
NationalityBritish
StatusClosed
Appointed04 January 1993(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 05 February 2002)
RoleSecretary
Correspondence Address44 Rue De L'Etange De La Tour
Rambouillet
78120
Irish
Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressThe Hermitage
Church Lane
Neston
Cheshire
CH64 9US
Wales
Director NameJohn Edward Legge Prendiville
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleMerchant
Correspondence Address170 Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Secretary NameMr Giles Derek Shrimpton
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Lawman Court
Kew
Richmond
Surrey
TW9 3EF
Director NameJohn Watt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleMarketing Consultant
Correspondence AddressIvy House Farm
Warslow
Buxton
Derbyshire
SK17 0JJ
Secretary NameMr Giles Derek Shrimpton
NationalityBritish
StatusResigned
Appointed30 November 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1993)
RoleMarketing Consultant
Correspondence Address29 Minster Road
Oxford
OX4 1LY
Director NameMr Giles Derek Shrimpton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 15 January 1998)
RoleMarketing Executive
Correspondence Address29 Minster Road
Oxford
OX4 1LY
Secretary NameMr John Prendiville
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 1 month after company formation)
Appointment Duration-2 years, 10 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address30 Greycoat Gardens
London
SW1P 2QB
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressBrackenside
Gorse Lane
West Kirby
Merseyside
CH48 8BE
Wales

Location

Registered AddressSouth Cottage
The Parade
Parkgate
Neston
CH64 6SA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Financials

Year2014
Cash£100

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Application for striking-off (1 page)
7 August 2001Secretary's particulars changed (1 page)
2 October 2000Full accounts made up to 30 November 1999 (6 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
26 August 1999Full accounts made up to 30 November 1998 (6 pages)
23 May 1999Secretary's particulars changed (1 page)
25 November 1998Secretary's particulars changed (1 page)
25 November 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1998Full accounts made up to 30 November 1997 (6 pages)
16 March 1998Director's particulars changed (1 page)
20 January 1998Director resigned (1 page)
13 November 1997Return made up to 07/11/97; no change of members (5 pages)
21 October 1997New director appointed (3 pages)
16 October 1997New secretary appointed (2 pages)
2 October 1997Full accounts made up to 30 November 1996 (6 pages)
25 July 1997Secretary's particulars changed (1 page)
5 December 1996Return made up to 07/11/96; change of members
  • 363(287) ‐ Registered office changed on 05/12/96
(6 pages)
4 February 1996Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1996Accounts for a dormant company made up to 30 November 1995 (1 page)