Company NameJBC Soldering Solutions Limited
Company StatusDissolved
Company Number03000708
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJaime Benet Canals
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySpanish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleManaging Director
Correspondence AddressVilamari 50
08015
Barcelona
Spain
Secretary NameImma Motje
NationalitySpanish
StatusClosed
Appointed31 March 1998(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 01 August 2006)
RoleCompany Director
Correspondence AddressRamon I Cajal 3
Molins De Rei
08750
Spain
Secretary NameJohannes Goldsmits
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleSecretary
Correspondence AddressIndustrias Jbc Sa
Vilamari 50
Barcelona
5008015
Secretary NameDavid Pijoan
NationalitySpanish
StatusResigned
Appointed03 October 1997(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressVilamart 50-08 D15
Barcelona
Spain
Foreign
Secretary NameMr Robin Mark Smith
NationalityBritish
StatusResigned
Appointed03 December 1997(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1998)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Barn Fields
Stanway
Colchester
Essex
CO3 0WL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address130 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2005Director's particulars changed (1 page)
18 February 2005Restoration by order of the court (2 pages)
1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 January 2004Application for striking-off (1 page)
24 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
14 October 2003Return made up to 12/12/02; full list of members (5 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 July 2002Registered office changed on 30/07/02 from: unit 5 7 longshut lane west stockport cheshire SK2 6RX (1 page)
12 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 February 2001Ad 18/09/00--------- £ si 100000@1 (2 pages)
7 February 2001Particulars of contract relating to shares (3 pages)
15 January 2001Return made up to 12/12/00; full list of members (6 pages)
28 December 2000Nc inc already adjusted 18/09/00 (1 page)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 2000Registered office changed on 30/06/00 from: 5 longshut lane west stockport cheshire SK2 6RX (1 page)
17 January 2000Registered office changed on 17/01/00 from: unit 5 7 longshut lane west stockport cheshire SK2 6RX (1 page)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1999Return made up to 12/12/99; full list of members (5 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 January 1999Return made up to 12/12/98; full list of members (6 pages)
19 November 1998Ad 26/10/98--------- £ si 131000@1=131000 £ ic 85000/216000 (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (13 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: marshall house 255 wellington road south stockport cheshire SK2 6NG (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Return made up to 12/12/97; full list of members (6 pages)
24 November 1997Ad 26/09/97--------- £ si 75000@1=75000 £ ic 10000/85000 (2 pages)
23 October 1997Registered office changed on 23/10/97 from: moores rowland clifford s inn frtter lane london EC4A 1AS (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
15 August 1997Full accounts made up to 31 December 1996 (11 pages)
1 May 1997Registered office changed on 01/05/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page)
13 January 1997Return made up to 12/12/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 February 1996Ad 22/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 January 1996Return made up to 12/12/95; full list of members (6 pages)