Company NameJAGO Fireworks Ltd.
DirectorsJago Christopher Packer and Lisa Claire Atkinson
Company StatusDissolved
Company Number02997161
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)

Directors

Director NameJago Christopher Packer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Firbank Close
Strensall
York
North Yorkshire
YO3 5YJ
Secretary NameJago Christopher Packer
NationalityBritish
StatusCurrent
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Firbank Close
Strensall
York
North Yorkshire
YO3 5YJ
Director NameLisa Claire Atkinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressThe Bungalow Cottage Farm
Bad Bargain Lane Osbaldwick
York
YO3 9XA
Director NameMr Daniel Thomas Blake
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murray Street
York
North Yorkshire
YO24 4JA
Director NameStuart Bryan Metcalfe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 May 1995)
RoleCommercial Diving Supervisor
Correspondence AddressTwelvetrees Farm
Church Lane
Yieldon
Bedfordshire
ME44 1AU
Director NameDavid Alan Hall-Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(5 months after company formation)
Appointment Duration3 weeks (resigned 23 May 1995)
RoleCompany Director
Correspondence Address69 Alma Terrace
Fulford
York
North Yorkshire
YO1 4DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address92 Micklegate
York
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 1998Dissolved (1 page)
25 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
30 April 1997Appointment of a voluntary liquidator (2 pages)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1997Statement of affairs (5 pages)
17 April 1997Registered office changed on 17/04/97 from: 39 micklegate york YO1 1JH (1 page)
13 February 1997New secretary appointed (2 pages)
14 January 1997Director resigned (1 page)
28 November 1996Particulars of mortgage/charge (3 pages)
26 September 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1995Director resigned (2 pages)
18 May 1995Director's particulars changed (2 pages)
11 May 1995Director's particulars changed (2 pages)
11 May 1995New director appointed (2 pages)