Company NameJe Contract Services Ltd
Company StatusDissolved
Company Number03427145
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(4 days after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address28 The Green
Bishop Middleham
Ferryhill
Durham
DL17 9BE
Secretary NameYvonne Edwards
NationalityBritish
StatusClosed
Appointed05 September 1997(4 days after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2001)
RoleSecretary
Correspondence Address28 The Green
Bishop Middleham
Ferryhill
Durham
DL17 9BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Application for striking-off (1 page)
28 February 2000Registered office changed on 28/02/00 from: 45 lulsgate thornaby stockton on tees cleveland TS17 9DQ (1 page)
24 September 1999Return made up to 01/09/99; no change of members (4 pages)
24 September 1999Registered office changed on 24/09/99 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
17 September 1998Return made up to 01/09/98; full list of members (6 pages)
10 September 1997Ad 01/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
1 September 1997Incorporation (12 pages)