Company NameJadebond Limited
Company StatusDissolved
Company Number03066547
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Directors

Director NameMark Stuart Waters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1995(1 day after company formation)
Appointment Duration2 years (closed 10 June 1997)
RoleCompany Director
Correspondence Address34 Spitalfields
Yarm
Cleveland
TS15 9HJ
Secretary NameSimon Nicklin
NationalityBritish
StatusClosed
Appointed10 June 1995(1 day after company formation)
Appointment Duration2 years (closed 10 June 1997)
RoleCompany Director
Correspondence Address28 Sorrell Grove
Hutton Meadows
Guisborough
Cleveland
TS14 8DP
Director NameMr Harvey Neil Lawrence
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Bentinck Street
London
W1M 5RN
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameStanley Sherwin Berler
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Eton Avenue
London
NW3 3EL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered Address1 River Court
Brighouse Road
Riverside Park Industrial Estate
Middlesborough Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 1 bentinck street london W1M 5RN (1 page)
16 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Particulars of mortgage/charge (6 pages)
9 June 1995Incorporation (20 pages)