Company NameJensen Finance Limited
Company StatusDissolved
Company Number03585535
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Joseph Rauer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeads Henley Road
Ullenhall
Solihull
West Midlands
B95 5NW
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 14 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusClosed
Appointed20 January 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 14 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Martyn John Harfield
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameJane Anne Phillips
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address2a West End
Chipping Norton
Oxfordshire
OX7 5EY
Secretary NameJane Anne Phillips
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address2a West End
Chipping Norton
Oxfordshire
OX7 5EY
Director NameMr Robin Bowyer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address53 Oaklands
Curdworth
Sutton Coldfield
West Midlands
B76 9HD
Secretary NameKeith Joseph Rauer
NationalityBritish
StatusResigned
Appointed02 July 1998(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 15 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeads Henley Road
Ullenhall
Solihull
West Midlands
B95 5NW
Secretary NameMr Kenneth Lee Michael Noble
NationalityBritish
StatusResigned
Appointed15 July 2000(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbrook Drive
Shenstone
Staffordshire
WS14 0JL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

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

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
14 March 2002Director resigned (1 page)
7 February 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
29 June 2001Return made up to 23/06/01; full list of members (7 pages)
1 May 2001Full accounts made up to 31 May 2000 (6 pages)
5 March 2001Secretary resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: unit 60 heming road washford industrial estate redditch worcestershire B98 0EA (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
9 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 July 1999Return made up to 23/06/99; full list of members (6 pages)
16 July 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned;director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: beech house church green east redditch B98 8BP (1 page)
16 July 1998New secretary appointed;new director appointed (3 pages)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New director appointed (2 pages)
23 June 1998Incorporation (16 pages)