Company NameJFB Technology International Limited
Company StatusDissolved
Company Number00467365
CategoryPrivate Limited Company
Incorporation Date14 April 1949(75 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(45 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 01 August 2008)
RoleChartered Accountant
Correspondence Address4 Tapton Park Mount
Ranmoor
Sheffield
South Yorkshire
S10 3FH
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 01 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Langthwaite Close
Brough
North Humberside
HU15 1TH
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusClosed
Appointed31 October 2006(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address55 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameArthur Hogg
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address38 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameRoy Perry
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address1 Holyoake Avenue
Sheffield
South Yorkshire
S13 8HY
Secretary NameJohn Clive Habron
NationalityBritish
StatusResigned
Appointed22 September 1991(42 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 March 1992)
RoleCompany Director
Correspondence Address56 Springwell Lane
Balby
Doncaster
South Yorkshire
DN4 9AU
Secretary NameDennis Briggs
NationalityBritish
StatusResigned
Appointed02 March 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address89 Devonshire Street
Worksop
Nottinghamshire
S80 1NA
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(44 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameMrs Julie Westwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(44 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed14 July 1993(44 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(45 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 February 2003)
RoleManaging Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(45 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 September 1994(45 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£45,235

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Director's particulars changed (1 page)
28 February 2007Liquidators statement of receipts and payments (5 pages)
31 January 2007S/S cert release of liquidator (1 page)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007C/O replacement of liquidator (9 pages)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Registered office changed on 04/08/05 from: firth house po box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
4 August 2005Declaration of solvency (3 pages)
1 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
7 October 2004Return made up to 22/09/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 October 2003Return made up to 22/09/03; full list of members (7 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 March 2003Director resigned (1 page)
4 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2002Return made up to 22/09/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
11 October 2001Return made up to 22/09/01; full list of members (7 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 March 2001Director's particulars changed (1 page)
16 October 2000Return made up to 22/09/00; full list of members (7 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
28 September 1999Return made up to 22/09/99; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
1 October 1998Return made up to 22/09/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
19 January 1998Director's particulars changed (1 page)
30 September 1997Return made up to 22/09/97; no change of members (4 pages)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
26 September 1996Return made up to 22/09/96; full list of members (6 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street shefield S1 2BH (1 page)
5 December 1995Director's particulars changed (2 pages)
27 September 1995Return made up to 22/09/95; no change of members (4 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 1995Director resigned;new director appointed (2 pages)