Company NameRobert Jenkins Heads Limited
Company StatusDissolved
Company Number04264934
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)
Previous NameEllco 136 Limited

Business Activity

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

Directors

Director NameMr Victor Hudspeth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 02 December 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director NameMr Trevor John Tonks
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 02 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Secretary NameMr Victor Hudspeth
NationalityBritish
StatusClosed
Appointed23 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 02 December 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director NameRobert Wilson Duke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 02 December 2003)
RoleManufacturing Director
Correspondence AddressHillgarth
Bawtry Road Spital Hill Tickhill
Doncaster
South Yorkshire
DN11 9HA
Director NameMiss Katharine Margaret Mellor
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeughfield
5 Chesham Place, Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameMr David Storry Walton
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameJohn Anthony Crassweller Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2002)
RoleSolicitor
Correspondence Address48 Moreton Street
London
SW1V 2PB

Location

Registered AddressWortley Road
Rotherham
South Yorkshire
S61 1LT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
6 November 2001New director appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: elliotts solicitors centurion house, deansgate manchester greater manchester M3 3WT (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)