Company NameJiraffe Ltd
Company StatusDissolved
Company Number04681781
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Lisa Claire Haggan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration6 years, 1 month (closed 26 May 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 The Green
Long Lawford
Rugby
Warwickshire
CV23 9BL
Director NameSusie Surekha Linnik
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration6 years, 1 month (closed 26 May 2009)
RoleGarment Technologist
Correspondence Address29 Court Street
Woodville
Swadlincote
Derbyshire
DE11 7JJ
Director NameMr Lee Haggan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(1 year after company formation)
Appointment Duration5 years, 2 months (closed 26 May 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Green
Long Lawford
Rugby
Warwickshire
CV23 9BL
Secretary NameAdam Linnik
NationalityBritish
StatusClosed
Appointed19 March 2004(1 year after company formation)
Appointment Duration5 years, 2 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address29 Court Street
Woodville
Derbyshire
DE11 7JJ
Director NameAdam Linnik
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2004)
RoleTeacher
Correspondence Address29 Court Street
Woodville
Derbyshire
DE11 7JJ
Secretary NameMr Lee Haggan
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Green
Long Lawford
Rugby
Warwickshire
CV23 9BL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address4 Cornhill Crescent
North Shields
Tyne & Wear
NE29 8LN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Turnover£1,803
Gross Profit-£4,629
Net Worth-£8,285
Cash£33
Current Liabilities£586

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
18 January 2006Registered office changed on 18/01/06 from: 51 tavistock road jesmond newcastle upon tyne tyne & wear NE2 3HY (1 page)
15 April 2005Return made up to 28/02/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Registered office changed on 25/11/04 from: 5 jupiter house, calleve park aldermaston berkshire RG7 8NN (1 page)
12 May 2004New director appointed (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)