Company NameJasmine Enterprises Limited
Company StatusDissolved
Company Number01030131
CategoryPrivate Limited Company
Incorporation Date8 November 1971(52 years, 6 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Charles Fitzgerald
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 12 May 1998)
RolePacking Case Manufacturer
Correspondence Address33 Weston Road
Edith Weston
Oakham
Leicestershire
LE15 8HQ
Secretary NameJames Charles Fitzgerald
NationalityBritish
StatusClosed
Appointed16 January 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address33 Weston Road
Edith Weston
Oakham
Leicestershire
LE15 8HQ
Director NameAnne Timblick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(20 years, 12 months after company formation)
Appointment Duration5 years, 6 months (closed 12 May 1998)
RoleExport Manager
Correspondence AddressChandlers Swanmore Park
Swanmore
Southampton
Hampshire
SO32 2QS
Director NameJames Gordon West
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1992)
RolePacking Case Manufacturer
Correspondence Address82 Ashdell Road
Sheffield
South Yorkshire
S10 3DB

Location

Registered Address31a Station Road
Whitley Bay
Tyne And Wear
NE26 2QZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 January 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 1995Accounts for a small company made up to 31 August 1995 (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
4 April 1995Registered office changed on 04/04/95 from: c/o liversidge & co imperial buildings corporation street rotherham S60 1PB (1 page)
4 April 1995Return made up to 26/01/95; no change of members (4 pages)