Company NameJdeck Limited
Company StatusDissolved
Company Number03882873
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Palmer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 28 December 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Clough Grove
Sheffield
South Yorkshire
S35 0JX
Secretary NameDeborah Palmer
NationalityBritish
StatusClosed
Appointed10 February 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address70 Clough Grove
Oughtibridge
Sheffield
South Yorkshire
S35 0JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address70 Clough Grove
Oughtibridge
Sheffield
South Yorkshire
S35 0JX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishBradfield
WardStocksbridge and Upper Don
Built Up AreaOughtibridge

Financials

Year2014
Net Worth£13,194
Cash£6,336
Current Liabilities£16,416

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Voluntary strike-off action has been suspended (1 page)
16 February 2004Application for striking-off (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Return made up to 25/11/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Return made up to 25/11/01; full list of members (6 pages)
29 January 2001Return made up to 25/11/00; full list of members (6 pages)
24 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
17 March 2000Ad 10/02/00--------- £ si 79@1=79 £ ic 1/80 (2 pages)
5 March 2000Registered office changed on 05/03/00 from: c/o messrs duncan barr associates cma house king street leeds west yorkshire LS1 2HL (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (1 page)