Company NameJoltacre Limited
DirectorsChristopher William Banks and Marie Banks
Company StatusDissolved
Company Number02808908
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)

Business Activity

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

Directors

Director NameChristopher William Banks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 11 months
RoleExecutive Director
Correspondence Address17 Comfrey Manor
Coulby Newham
Middlesbrough
Cleveland
TS8 0XT
Secretary NameMarie Banks
NationalityBritish
StatusCurrent
Appointed10 May 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address17 Comfrey
Coulby Newham
Middlesbrough
Cleveland
TS8 0XE
Director NameMarie Banks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(6 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address17 Comfrey
Coulby Newham
Middlesbrough
Cleveland
TS8 0XE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 May 2000Dissolved (1 page)
24 February 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2000Liquidators statement of receipts and payments (7 pages)
5 February 1999Statement of affairs (9 pages)
5 February 1999Appointment of a voluntary liquidator (1 page)
5 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1999Registered office changed on 19/01/99 from: unit 2A high force road middlesbrough cleveland TS2 1RH (1 page)
17 August 1998Registered office changed on 17/08/98 from: suite 507 belasis business centr coxwold way belasis technology park billingham cleveland TS23 4EA (1 page)
26 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 April 1998Return made up to 14/04/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Return made up to 14/04/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
21 April 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 1995Registered office changed on 12/04/95 from: 52,southwood coulby newham middlesborough cleveland TS8 0OF (1 page)
27 March 1995Memorandum and Articles of Association (34 pages)