Company NameJerome Court Management Company Limited
Company StatusDissolved
Company Number02468078
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan James Curtis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 07 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Welford
Northamptonshire
NN6 6HJ
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 07 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Secretary NameJulia Jacquetta Caroline Chapman
NationalityBritish
StatusClosed
Appointed25 January 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address4 Benbow Close
Hinckley
Leicestershire
LE10 1RQ
Director NameMiss Caroline Blakeley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1992)
RoleSecretarial Assistant
Correspondence Address85 Intake Road
Fagley
Bradford
West Yorkshire
BD2 3NQ
Director NameMr Philip Martin White
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 October 1992)
RoleSecretary
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NameMr Peter Anthony Gomersall
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Director NameMr Michael Hazelgrave
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 1994)
RoleManager
Correspondence Address26 Maude Avenue
Baildon
Shipley
West Yorkshire
BD17 6PJ
Director NameNeil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL

Location

Registered AddressAsda House
Southbank
Great.Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts29 April 1995 (28 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
2 May 1997Application for striking-off (1 page)
4 April 1996Return made up to 07/02/96; no change of members (5 pages)
21 February 1996Accounts for a dormant company made up to 29 April 1995 (3 pages)
28 December 1995Return made up to 07/02/95; no change of members (8 pages)