Company NameJade (Northern) Limited
Company StatusDissolved
Company Number03637159
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 6 months ago)
Dissolution Date29 May 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameElaine Bostock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(same day as company formation)
RoleIt Administration
Correspondence Address22 Scotland Way
Horsforth
Leeds
LS18 5SL
Secretary NameMichelle Jane Beaumont
NationalityBritish
StatusClosed
Appointed23 September 1998(same day as company formation)
RoleProduction Assistant
Correspondence Address24 Malton Street
Boothtown
Halifax
West Yorkshire
HX3 6HS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
20 December 2000Application for striking-off (1 page)
26 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/00
(1 page)
26 April 2000Full accounts made up to 30 September 1999 (8 pages)
11 November 1999Return made up to 23/09/99; full list of members (6 pages)
24 June 1999Ad 01/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 October 1998Ad 01/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (2 pages)
28 September 1998Secretary resigned (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: the britannia suite internatinal house 82/86 deansgate manchester M3 2ER (2 pages)
23 September 1998Incorporation (10 pages)