Company NameJade Electronics Limited
Company StatusDissolved
Company Number02714926
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid Robson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address63 Seamer Road
Ayton
Scarborough
North Yorkshire
Secretary NameDavid Robson
NationalityBritish
StatusClosed
Appointed01 August 1995(3 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 13 September 2011)
RoleCompany Director
Correspondence Address63 Seamer Road
Ayton
Scarborough
North Yorkshire
Director NameMrs Jackalyn Robson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(9 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2011)
RoleMidwife
Correspondence Address63 Seamer Road
East Ayton
Scarborough
North Yorkshire
YO13 9HN
Director NameMr David Pinchbeck
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Redcliffe Close
Osgodby
Scarborough
North Yorkshire
YO11 3RG
Secretary NameMr David Pinchbeck
NationalityEnglish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleManager
Correspondence Address1 Redcliffe Close
Osgodby
Scarborough
North Yorkshire
YO11 3RG
Secretary NameDavid Robson
NationalityBritish
StatusResigned
Appointed31 July 1993(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 1994)
RoleCompany Director
Correspondence Address63 Seamer Road
Ayton
Scarborough
North Yorkshire
Secretary NameDavid Anthony Long
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address73 Ruston
Wykeham
Scarborough
North Yorkshire
YO13 9QE
Director NamePrince Moses Adebowale Adeleke
Date of BirthMay 1953 (Born 71 years ago)
NationalityNigerian
StatusResigned
Appointed01 August 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address15 Fairburn House
Guinness Trust Estate Stamford Hill
London
N16 5QH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2009Voluntary strike-off action has been suspended (1 page)
22 December 2009Voluntary strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006Return made up to 15/05/06; full list of members (2 pages)
29 June 2006Return made up to 15/05/06; full list of members (2 pages)
14 November 2005Return made up to 15/05/05; full list of members (2 pages)
14 November 2005Return made up to 15/05/05; full list of members (2 pages)
24 August 2005Registered office changed on 24/08/05 from: kilholme 63 seamer road east ayton scarborough north yorkshire YO13 9HN (1 page)
24 August 2005Registered office changed on 24/08/05 from: kilholme 63 seamer road east ayton scarborough north yorkshire YO13 9HN (1 page)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 August 2003Return made up to 15/05/03; full list of members (7 pages)
1 August 2003Return made up to 15/05/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Return made up to 15/05/02; full list of members (7 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
16 October 2001Return made up to 15/05/01; full list of members (7 pages)
16 October 2001Return made up to 15/05/01; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2000Return made up to 15/05/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2000Return made up to 15/05/00; full list of members (7 pages)
8 February 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
8 February 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
7 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
5 October 1999Return made up to 15/05/99; full list of members (6 pages)
5 October 1999Return made up to 15/05/99; full list of members (6 pages)
5 January 1999Location of register of members (1 page)
5 January 1999Return made up to 15/05/98; full list of members (8 pages)
5 January 1999Return made up to 15/05/98; full list of members (8 pages)
5 January 1999Location of register of members (1 page)
5 January 1999Location of debenture register (1 page)
5 January 1999Location of debenture register (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: 39 - 40 queen street scarborough YO11 1HQ (1 page)
23 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
23 December 1998Registered office changed on 23/12/98 from: 39 - 40 queen street scarborough YO11 1HQ (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Accounts made up to 31 May 1998 (2 pages)
24 March 1998Return made up to 15/05/97; no change of members (6 pages)
24 March 1998Return made up to 15/05/97; no change of members (6 pages)
24 March 1998Location of register of members (1 page)
24 March 1998Location of register of members (1 page)
24 March 1998Location of debenture register (1 page)
24 March 1998Location of debenture register (1 page)
11 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 April 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Location of debenture register (1 page)
9 April 1997Return made up to 15/05/96; full list of members (6 pages)
9 April 1997Location of register of members (1 page)
9 April 1997Location of register of members (1 page)
9 April 1997Return made up to 15/05/96; full list of members (6 pages)
9 April 1997Location of debenture register (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Secretary resigned (1 page)
17 March 1997Full accounts made up to 31 May 1996 (6 pages)
17 March 1997Full accounts made up to 31 May 1996 (6 pages)
14 August 1995New director appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 May 1995 (4 pages)
18 July 1995Accounts for a small company made up to 31 May 1995 (4 pages)
13 July 1995Return made up to 15/05/95; full list of members (6 pages)
13 July 1995Return made up to 15/05/95; full list of members (6 pages)