Company NameJordangate Limited
Company StatusDissolved
Company Number04785725
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Karl David Massey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Rising Sun Close
Macclesfield
Cheshire
SK11 7YZ
Director NameDennis Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address6 Dane Drive
Wilmslow
Cheshire
SK9 2AH
Director NameKathleen Anderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Dane Drive
Wilmslow
Cheshire
SK9 2AH
Director NameMr David Charles Massey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirwood
Cestbridge
Macclesfield
Cheshire
SK10 5TE
Secretary NameDennis Anderson
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Dane Drive
Wilmslow
Cheshire
SK9 2AH

Location

Registered AddressThe Picturedrome
Chestergate
Macclesfield
Cheshire
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£161,975
Current Liabilities£55,292

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Appointment terminated director and secretary dennis anderson (1 page)
9 January 2009Appointment terminated director kathleen anderson (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2006Registered office changed on 28/12/06 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Return made up to 03/06/04; full list of members (8 pages)
17 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
3 June 2003Incorporation (12 pages)