Company NameS Jerome & Sons Limited
DirectorMarc Homer Cotran
Company StatusDissolved
Company Number03960258
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Previous NamePinco 1385 Limited

Business Activity

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

Directors

Director NameMarc Homer Cotran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Correspondence Address54 Mountjoy Road
Huddersfield
West Yorkshire
HD1 5QQ
Secretary NameMr Stephen Graeme Newman
NationalityBritish
StatusCurrent
Appointed15 February 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EE
Director NameDr John Allan Finnigan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressHigh Ground Moor Lane
Long Preston
Skipton
North Yorkshire
BD23 4QQ
Director NameMr Geoffrey Douglas Hall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastnor
301 Gisburn Road Higherford
Barrowford
Lancashire
BB9 6AU
Secretary NameMr Geoffrey Douglas Hall
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastnor
301 Gisburn Road Higherford
Barrowford
Lancashire
BB9 6AU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address70 Plover Road Lindley
Huddersfield
West Yorkshire
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
6 September 2002Registered office changed on 06/09/02 from: oakes mill new hey road, lindley, huddersfield, west yorkshire HD3 4BY (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
27 November 2001Registered office changed on 27/11/01 from: oakes mill, lindley, huddersfield, west yorkshire HD3 4BY (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: 1 park row, leeds, west yorkshire LS1 5AB (1 page)
11 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Company name changed pinco 1385 LIMITED\certificate issued on 10/04/00 (2 pages)
30 March 2000Incorporation (15 pages)