Company NameJigsaw Dimensions Limited
Company StatusDissolved
Company Number02958478
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NamePauline Gee
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Conservatory
Denby Grange Lane
Grange Moor
West Yorkshire
WF4 4BE
Secretary NameCatherine Julie Bramall
NationalityBritish
StatusClosed
Appointed17 September 2005(11 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (closed 14 March 2006)
RoleCompany Director
Correspondence Address86 Islip Road
Summertown
Oxford
Oxfordshire
OX2 7SW
Director NameAndrew Christopher Frape
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGoat Hill End
Burnt Platts Lane Slaithwaite
Huddersfield
Yorkshire
Director NameColin Gee
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Conservatory
Denby Grange Lane
Grange Moor
West Yorkshire
WF4 4BE
Secretary NameColin Gee
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Conservatory
Denby Grange Lane
Grange Moor
West Yorkshire
WF4 4BE
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wessenden Head Road
Meltham
Holmfirth
West Yorkshire
HD9 4HR

Location

Registered Address35 Westgate
Huddersfield
Yorks
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
14 October 2005Application for striking-off (1 page)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
30 July 2003Return made up to 31/07/03; full list of members (7 pages)
17 May 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Secretary's particulars changed;director's particulars changed (1 page)
8 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 September 1999Return made up to 31/07/99; no change of members (4 pages)
1 June 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
29 October 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
8 October 1997Return made up to 31/07/97; no change of members (4 pages)
17 October 1996Return made up to 31/07/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
15 August 1995New secretary appointed;new director appointed (2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
15 August 1995Director resigned (2 pages)
13 April 1995Accounting reference date notified as 31/10 (1 page)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)