Company NameJasminglen Limited
Company StatusDissolved
Company Number01640579
CategoryPrivate Limited Company
Incorporation Date2 June 1982(41 years, 11 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIan Ball
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address5 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Director NameIan Gregory Barker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceEast Yorkshire
Correspondence Address294 Pickering Road
Hull
East Yorkshire
HU4 7AD
Director NameMr Pier Luigi Luciano Zanatta
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 20 June 2006)
RoleRestaurant Manager
Correspondence Address88 Swanland Road
Hessle
East Yorkshire
HU13 0NJ
Secretary NameIan Ball
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address5 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Director NameMr Michael Andrew Fitzgerald
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1994)
RoleHead Chef
Correspondence Address57 Highfield
Sutton
Hull
Nth Humberside
HU7 4TN
Director NameMiss Jacqueline Rice
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 1993)
RoleRestaurant Manageress
Correspondence Address19 Southgate
Hessle
North Humberside
HU13 0DJ

Location

Registered AddressPrinces House
Wright Street
Hull
East Yorkshire
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£82,879
Cash£89,776
Current Liabilities£6,897

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 April 2005Registered office changed on 09/04/05 from: 84 princes avenue hull east yorkshire HU5 3QJ (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 November 2004Return made up to 27/10/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 November 2003Return made up to 28/10/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 December 2001Return made up to 29/11/01; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 December 2000Return made up to 29/11/00; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 December 1999Return made up to 07/12/99; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 December 1997Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
8 January 1993New director appointed (2 pages)
2 June 1982Certificate of incorporation (1 page)