Company NameJespro (2000) Limited
Company StatusDissolved
Company Number03698259
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)
Previous NameZorro Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Edward Sharp
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Park Farm Black Moor Road
Oxenhope
Keighley
West Yorkshire
BD22 9SS
Director NameNigel Rowland Edward Sharp
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 21 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Ouse Street
Haworth
West Yorkshire
BD22 8LY
Secretary NameNigel Rowland Edward Sharp
NationalityBritish
StatusClosed
Appointed03 March 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 21 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Ouse Street
Haworth
West Yorkshire
BD22 8LY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressSuite 5,90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1 at 1Edward Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,688
Cash£9,198
Current Liabilities£131,788

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Notice of move from Administration to Dissolution (11 pages)
21 February 2012Notice of move from Administration to Dissolution on 16 February 2012 (11 pages)
4 October 2011Administrator's progress report to 28 August 2011 (10 pages)
4 October 2011Administrator's progress report to 28 August 2011 (10 pages)
27 May 2011Notice of deemed approval of proposals (1 page)
27 May 2011Notice of deemed approval of proposals (1 page)
3 May 2011Statement of administrator's proposal (21 pages)
3 May 2011Statement of administrator's proposal (21 pages)
9 March 2011Registered office address changed from Central Mills Raymond Street Bradford West Yorkshire BD5 8DT on 9 March 2011 (1 page)
9 March 2011Appointment of an administrator (1 page)
9 March 2011Registered office address changed from Central Mills Raymond Street Bradford West Yorkshire BD5 8DT on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Central Mills Raymond Street Bradford West Yorkshire BD5 8DT on 9 March 2011 (1 page)
9 March 2011Appointment of an administrator (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2010Register inspection address has been changed (2 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
14 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(14 pages)
14 April 2010Register inspection address has been changed (2 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
14 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(14 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 20/01/09; no change of members (4 pages)
28 July 2009Return made up to 20/01/09; no change of members (4 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Return made up to 20/01/08; no change of members (4 pages)
22 April 2008Return made up to 20/01/08; no change of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 20/01/07; full list of members (7 pages)
15 March 2007Return made up to 20/01/07; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 20/01/06; full list of members (7 pages)
1 March 2006Return made up to 20/01/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Return made up to 20/01/05; full list of members (7 pages)
19 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 20/01/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 February 2003Return made up to 20/01/03; full list of members (7 pages)
7 February 2003Return made up to 20/01/03; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 May 2002Registered office changed on 13/05/02 from: birch court house birch lane works rooley lane bradford west yorkshire BD5 8JY (1 page)
13 May 2002Registered office changed on 13/05/02 from: birch court house birch lane works rooley lane bradford west yorkshire BD5 8JY (1 page)
27 February 2002Return made up to 20/01/02; full list of members (6 pages)
27 February 2002Return made up to 20/01/02; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 20/01/01; full list of members (6 pages)
29 January 2001Return made up to 20/01/01; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Return made up to 20/01/00; full list of members (6 pages)
14 March 2000Return made up to 20/01/00; full list of members (6 pages)
13 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1999Company name changed zorro engineering LIMITED\certificate issued on 03/06/99 (2 pages)
2 June 1999Company name changed zorro engineering LIMITED\certificate issued on 03/06/99 (2 pages)
27 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
27 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999Director resigned (1 page)
20 January 1999Incorporation (18 pages)
20 January 1999Incorporation (18 pages)