Company NameJestique Limited
Company StatusDissolved
Company Number05700631
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameNicola Jayne Collister
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5QL
Secretary NameMrs Ruth Caroline Rooney
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Road
Off Oxford Road
Macclesfield
Cheshire
SK11 8JA
Director NameSimon Charles Norie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(3 months, 1 week after company formation)
Appointment Duration5 years (closed 17 May 2011)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address164 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN

Location

Registered AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at 1Ms Nicola Collister
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,726
Current Liabilities£159,375

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Registered office address changed from 1 Holly Road, Off Oxford Road Macclesfield Cheshire SK11 8JA on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 1 Holly Road, Off Oxford Road Macclesfield Cheshire SK11 8JA on 30 April 2010 (1 page)
11 February 2010Director's details changed for Nicola Jayne Collister on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Charles Norie on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Nicola Jayne Collister on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Charles Norie on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 March 2009Return made up to 07/02/09; full list of members (3 pages)
11 March 2009Return made up to 07/02/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 October 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
9 October 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
8 June 2006Ad 19/05/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
8 June 2006Ad 19/05/06--------- £ si 25@1=25 £ ic 75/100 (2 pages)
8 June 2006Ad 19/05/06--------- £ si 74@1=74 £ ic 1/75 (2 pages)
8 June 2006Ad 19/05/06--------- £ si 74@1=74 £ ic 1/75 (2 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Incorporation (12 pages)
7 February 2006Incorporation (12 pages)