Company NameThe Cheshire Jag Company Ltd
Company StatusDissolved
Company Number03266885
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 7 months ago)
Previous NameLimeland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Barker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(1 day after company formation)
Appointment Duration5 years, 11 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address10 Buckthorn Close
Timperley
Altrincham
Cheshire
WA15 7YN
Secretary NameMr Thomas Barker
NationalityBritish
StatusClosed
Appointed23 October 1996(1 day after company formation)
Appointment Duration5 years, 11 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery Cottage 7 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
28 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
27 October 2000Return made up to 22/10/00; full list of members (6 pages)
27 October 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Ad 30/05/99--------- £ si 9000@1=9000 £ ic 45002/54002 (2 pages)
11 October 2000Ad 17/05/99--------- £ si 12000@1=12000 £ ic 54002/66002 (2 pages)
11 October 2000Ad 31/10/99--------- £ si 10000@1=10000 £ ic 35002/45002 (2 pages)
11 October 2000Ad 20/01/00--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
14 September 2000Nc inc already adjusted 01/05/00 (1 page)
14 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 22/10/98; no change of members (4 pages)
24 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: 120 east road london N1 6AA (1 page)
22 October 1996Incorporation (15 pages)