Company NameJMC Potato Services Limited
Company StatusDissolved
Company Number03618963
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date14 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJulia Mary Cairns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(same day as company formation)
RolePotato Merchant
Correspondence AddressMickley Lodge
Mickley
Harrogate
North Yorkshire
HG4 3JE
Secretary NameSarah Louise Cairns
NationalityBritish
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Bellevue Road
Barnes
London
SW13 0BJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1 Kingsfield House
Longgarth Carthorpe
Bedale
North Yorkshire
DL8 2LL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield

Financials

Year2014
Net Worth£340
Cash£5,940
Current Liabilities£19,201

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2010Final Gazette dissolved following liquidation (1 page)
14 December 2009Notice of final account prior to dissolution (1 page)
14 December 2009Return of final meeting of creditors (1 page)
1 July 2008Amended accounts made up to 31 August 2007 (3 pages)
1 July 2008Amended accounts made up to 31 August 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 December 2007Order of court to wind up (2 pages)
1 December 2007Order of court to wind up (2 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 20/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(6 pages)
13 September 2006Return made up to 20/08/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 September 2005Return made up to 20/08/05; full list of members (6 pages)
26 September 2005Return made up to 20/08/05; full list of members (6 pages)
21 July 2005Registered office changed on 21/07/05 from: the courtyard 8 market place bedale north yorkshire DL8 1EQ (1 page)
21 July 2005Registered office changed on 21/07/05 from: the courtyard 8 market place bedale north yorkshire DL8 1EQ (1 page)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 October 2004Return made up to 20/08/04; full list of members (6 pages)
14 October 2004Return made up to 20/08/04; full list of members (6 pages)
25 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
25 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
15 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2003Return made up to 20/08/03; full list of members (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
2 September 2002Return made up to 20/08/02; full list of members (6 pages)
2 September 2002Return made up to 20/08/02; full list of members (6 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
8 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2001Return made up to 20/08/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
5 April 2001Ad 01/01/98--------- £ si 62500@1 (2 pages)
5 April 2001Ad 01/01/98--------- £ si 62500@1 (2 pages)
9 February 2001Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 20/08/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 August 1999 (6 pages)
16 January 2001Accounts for a small company made up to 31 August 1999 (6 pages)
21 October 1999Return made up to 20/08/99; full list of members (6 pages)
21 October 1999Return made up to 20/08/99; full list of members (6 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 September 1998Registered office changed on 07/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New director appointed (2 pages)
20 August 1998Incorporation (18 pages)