Company NameJordanaire Holdings Limited
DirectorDavid Anderson
Company StatusDissolved
Company Number03598844
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameLorraine Anderson
NationalityBritish
StatusCurrent
Appointed06 January 2000(1 year, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address12 Castleton Walk
Thornaby
Stockton On Tees
Cleveland
TS17 0EN
Director NameDavid Anderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 year, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleSecurity Operative
Correspondence Address12 Castleton Walk
Thornaby
Stockton On Tees
Cleveland
TS17 0EN
Director NameAnne Jordan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Castleton Walk
Stockton On Tees
Cleveland
TS17 0EN
Secretary NameMr Adrian Ball
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCocksford Lodge
Cocksford, Stutton
North Yorkshire
LS24 9NG
Secretary NameAnne Jordan
NationalityBritish
StatusResigned
Appointed06 January 1999(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 17 July 1999)
RoleCompany Director
Correspondence Address12 Castleton Walk
Stockton On Tees
Cleveland
TS17 0EN
Secretary NameIan Jordan
NationalityBritish
StatusResigned
Appointed17 July 1999(1 year after company formation)
Appointment Duration3 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address3 Pennyman Court
Ormesby
Cleveland
TS3 0LX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressQueens Court Business Centre
Newport Road
Middlesbrough
Cleveland
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,703
Current Liabilities£28,806

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 April 2004Dissolved (1 page)
13 January 2004Return of final meeting of creditors (1 page)
13 March 2001Appointment of a liquidator (2 pages)
1 June 2000Order of court to wind up (2 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Return made up to 16/07/99; full list of members (6 pages)
6 August 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (1 page)
24 July 1998New secretary appointed (1 page)
24 July 1998Registered office changed on 24/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 July 1998Director resigned (1 page)
16 July 1998Incorporation (12 pages)