Company NameJembert 999 Limited
Company StatusDissolved
Company Number03094904
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 1995(28 years, 7 months ago)
Dissolution Date27 July 1999 (24 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJames Robert Campbell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOneholmes Farm
Stokesley
Middlesbrough
Cleveland
TS9 5NJ
Director NameWendy Penelope Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(7 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 27 July 1999)
RoleHousewife/Teacher
Correspondence Address3 Manor Close
Stokesley
North Yorkshire
TS9 5AG
Secretary NameJames Robert Campbell
NationalityBritish
StatusClosed
Appointed24 August 1998(3 years after company formation)
Appointment Duration11 months, 1 week (closed 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOneholmes Farm
Stokesley
Middlesbrough
Cleveland
TS9 5NJ
Director NameEdward Vipont Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSurrey Lodge Arthington Lane
Pool In Wharfedale
Otley
West Yorkshire
LS21 1JZ
Secretary NameEdward Vipont Brown
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSurrey Lodge Arthington Lane
Pool In Wharfedale
Otley
West Yorkshire
LS21 1JZ
Secretary NameLieutenant Commander John Roberts
NationalityBritish
StatusResigned
Appointed18 April 1996(7 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1998)
RoleSchool Bursar
Correspondence AddressFlat 1 Ayton School
High Green Great Ayton
Middlesbrough
Cleveland
TS9 6BN

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
8 February 1999Accounts for a small company made up to 31 January 1999 (4 pages)
8 September 1998Annual return made up to 24/08/98 (4 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
12 March 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
28 November 1997Registered office changed on 28/11/97 from: ayton school high green great ayton north yorkshire TS9 6BN (1 page)
27 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
14 October 1997Annual return made up to 24/08/97 (4 pages)
27 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
14 November 1996Annual return made up to 24/08/96 (4 pages)
18 June 1996Registered office changed on 18/06/96 from: 6TH floor, westgate point westgate leeds west yorkshire LS1 2AX (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New secretary appointed (1 page)
6 June 1996Accounting reference date notified as 31/08 (1 page)
24 August 1995Incorporation (68 pages)