Company NameJ.H. Technologies Limited
Company StatusDissolved
Company Number03408317
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameGlenview Marketing Limited

Business Activity

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

Directors

Director NameJoanna Hughes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 May 2000)
RoleMarketing Manager
Correspondence AddressBen Rhydding Church Lane
Rhydymwyn
Mold
Flintshire
CH7 5XZ
Wales
Secretary NameJoan Kathryn Harding
NationalityBritish
StatusClosed
Appointed14 August 1997(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 May 2000)
RoleTeacher
Correspondence AddressBen Rhydding Church Lane
Rhydymwyn
Mold
Flintshire
CH7 5XZ
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressLiverpool House
Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
5 August 1998Registered office changed on 05/08/98 from: richmond place 127 boughton chester cheshire CH3 5BH (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
29 August 1997New secretary appointed (2 pages)
22 August 1997Company name changed glenview marketing LIMITED\certificate issued on 26/08/97 (2 pages)
21 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1997£ nc 1000/10000 14/08/97 (1 page)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1997Incorporation (16 pages)