Company NameJockeyrite Limited
Company StatusDissolved
Company Number03163498
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameAbbotlight Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Gerald Eric Merry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 week after company formation)
Appointment Duration21 years, 6 months (closed 05 September 2017)
RoleDriver
Country of ResidenceEngland
Correspondence AddressThe Firbobs Nantwich Road
Tiverton Heath
Tarporley
Cheshire
CW6 9HN
Secretary NameMr Gerald Eric Merry
NationalityBritish
StatusClosed
Appointed01 March 1996(1 week after company formation)
Appointment Duration21 years, 6 months (closed 05 September 2017)
RoleDriver
Country of ResidenceEngland
Correspondence AddressThe Firbobs Nantwich Road
Tiverton Heath
Tarporley
Cheshire
CW6 9HN
Director NamePeter Ellams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 1999)
RoleDriver
Correspondence Address10 Manor Road
Sealand
Deeside
Clwyd
CH5 2SA
Wales
Director NameMr Brian David Merry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2010)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst
67 Station Road Delamere
Northwich
Cheshire
CW8 2HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
St Johns Chambers Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gerald Eric Merry
100.00%
Ordinary

Financials

Year2014
Net Worth£1,812
Cash£2,626
Current Liabilities£4,478

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
27 April 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 September 2010Statement of company's objects (2 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 September 2010Termination of appointment of Brian Merry as a director (2 pages)
1 March 2010Director's details changed for Gerald Eric Merry on 31 October 2009 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Brian David Merry on 31 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 August 2008Return made up to 23/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 August 2007Return made up to 23/02/07; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 April 2006Return made up to 23/02/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 March 2005Return made up to 23/02/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
28 April 2004Return made up to 23/02/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Return made up to 23/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 March 2002Return made up to 23/02/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 May 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
8 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
28 March 2000Return made up to 23/02/00; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 November 1999Director resigned (1 page)
8 March 1999Return made up to 23/02/99; no change of members (4 pages)
30 November 1998Full accounts made up to 28 February 1998 (10 pages)
10 March 1998Return made up to 23/02/98; no change of members (4 pages)
23 December 1997Full accounts made up to 28 February 1997 (8 pages)
7 May 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 March 1996New director appointed (1 page)
31 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996Company name changed abbotlight LIMITED\certificate issued on 22/03/96 (2 pages)
14 March 1996Registered office changed on 14/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 February 1996Incorporation (19 pages)