Company NameJKN 134 Limited
Company StatusDissolved
Company Number03914349
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameNew PC Express Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Karen Ann McFadden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 14 October 2003)
RoleComputer
Country of ResidenceEngland
Correspondence Address4 Redcote Lane
Kirkstall
Leeds
West Yorkshire
LS4 2AL
Secretary NameMr Paul Andrew McFadden
NationalityBritish
StatusClosed
Appointed19 November 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 14 October 2003)
RoleComputors
Country of ResidenceEngland
Correspondence Address4 Redcote Lane
Kirkstall
Leeds
West Yorkshire
LS4 2AL
Director NameKaren Ann McFadden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleAssistant
Correspondence Address18 Featherbank Grove
Horsforth
Leeds
West Yorkshire
LS18 4RD
Director NamePaul Andrew McFadden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleBuilder
Correspondence Address26 Knollwood Park
Horsforth
Leeds
West Yorkshire
LS18 4SH
Secretary NameKaren Ann McFadden
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleAssistant
Correspondence Address18 Featherbank Grove
Horsforth
Leeds
West Yorkshire
LS18 4RD
Secretary NamePaul Andrew McFadden
NationalityBritish
StatusResigned
Appointed08 May 2000(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address26 Knollwood Park
Horsforth
Leeds
West Yorkshire
LS18 4SH
Director NameMr Zain Ul Abedeen Alam
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2001)
RolePc Retailer
Country of ResidenceUnited Kingdom
Correspondence Address30 North Park Grove
Leeds
LS8 1EL
Director NameZulfiqar Baig
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2001)
RolePc Retailer
Correspondence Address34 Kelsall Terrace
Leeds
West Yorkshire
LS6 1RD
Director NamePaul Fowler
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2001)
RolePc Retailer
Correspondence Address124a Otley Road
Leeds
West Yorkshire
LS16 5JX
Secretary NameNicholas Tat
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2001)
RoleComputers
Correspondence Address83 Weetwood Lane
Weetwood
Leeds
West Yorkshire
LS16 5NU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address54a North Lane
Headingley
Leeds
West Yorkshire
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£16,364
Cash£510
Current Liabilities£36,690

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
7 March 2003Company name changed new pc express LIMITED\certificate issued on 07/03/03 (2 pages)
20 December 2001New secretary appointed (3 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (3 pages)
9 August 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
12 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Director resigned (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Registered office changed on 03/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
27 January 2000Incorporation (14 pages)