Company NameJayne Carrington Introductions Limited
Company StatusDissolved
Company Number03059870
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)
Previous NameHomemobile Limited

Directors

Director NameJean Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 15 July 1997)
RoleCompany Director
Correspondence Address28 Wellington Road
Oxton
Birkenhead
Merseyside
L43 2JE
Secretary NameJean Phillips
NationalityBritish
StatusClosed
Appointed11 July 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 15 July 1997)
RoleCompany Director
Correspondence Address28 Wellington Road
Oxton
Birkenhead
Merseyside
L43 2JE
Director NameRaymond Hughes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 November 1995)
RoleGarage Proprietor
Correspondence Address7 Collinwood Avenue
Broughton
Chester
Cheshire
CH4 0RB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Suite
58 Watergate Street
Chester Cheshire
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
27 November 1995Director resigned (2 pages)
31 August 1995Memorandum and Articles of Association (12 pages)
23 August 1995Company name changed homemobile LIMITED\certificate issued on 24/08/95 (4 pages)
21 August 1995Secretary resigned;new director appointed (2 pages)
21 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 1995Incorporation (12 pages)