Company NameJgwco 191 Limited
Company StatusDissolved
Company Number04413190
CategoryPrivate Limited Company
Incorporation Date10 April 2002(21 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 2 months ago)

Directors

Director NameMr Michael John Eyre Ievers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Gillhurst Road
Harbourne
Birmingham
West Midlands
B17 8PA
Director NameDavid Richard King
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Riffhams Drive
Great Baddow
Essex
CM2 7DE
Director NameJoanna Felicity Knight
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressSouthleigh House
Valley Wash
Hundon
Suffolk
CO10 8EJ
Director NameMr Graham Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed03 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage 6 Long Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EW
Secretary NameMr Michael John Eyre Ievers
NationalityBritish
StatusClosed
Appointed03 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Gillhurst Road
Harbourne
Birmingham
West Midlands
B17 8PA
Director NameJohn Gordon Walton & Co Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
Secretary NameJohn Gordon Walton & Co Company Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
9 July 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
9 July 2002Nc inc already adjusted 03/07/02 (1 page)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002New director appointed (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed;new director appointed (1 page)
3 July 2002New director appointed (1 page)
3 July 2002New director appointed (1 page)
10 April 2002Incorporation (25 pages)