Company NameJacinthe Rose Property Developments Ltd
Company StatusDissolved
Company Number04579886
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 5 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGary Thatcher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address24 Flag Lane North
Chester
CH2 1LE
Wales
Director NameJudith Ann Thatcher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 24 March 2009)
RoleProperty Development
Correspondence Address24 Flag Lane North
Chester
Cheshire
CH2 1LE
Wales
Secretary NameJudith Ann Thatcher
NationalityBritish
StatusClosed
Appointed27 May 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 24 March 2009)
RoleProperty Development
Correspondence Address24 Flag Lane North
Chester
Cheshire
CH2 1LE
Wales
Director NameJudith Ann Thatcher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleProperty Developer
Correspondence Address24 Flag Lane North
Chester
Cheshire
CH2 1LE
Wales
Secretary NameGary Thatcher
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Flag Lane North
Chester
CH2 1LE
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,670
Cash£146
Current Liabilities£1,200

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 November 2005Return made up to 01/11/05; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 November 2004Return made up to 01/11/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
25 October 2003Return made up to 01/11/03; full list of members (7 pages)
11 August 2003New secretary appointed;new director appointed (1 page)
25 July 2003New director appointed (3 pages)
25 July 2003Director resigned (2 pages)
15 July 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2002Registered office changed on 11/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)