Company NameJardel Architectural Limited
Company StatusDissolved
Company Number04817019
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date2 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJacqueline An Thickett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleSecretary
Correspondence Address20 Grey Street
Harrogate
North Yorkshire
HG2 8DL
Director NameRobert Thickett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleDesigner
Correspondence Address20 Grey Street
Harrogate
North Yorkshire
HG2 8DL
Secretary NameJacqueline An Thickett
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleSecretary
Correspondence Address20 Grey Street
Harrogate
North Yorkshire
HG2 8DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 December 2019Final Gazette dissolved following liquidation (1 page)
2 September 2019Notice of final account prior to dissolution (45 pages)
25 May 2006Registered office changed on 25/05/06 from: 30 robert street harrogate HG1 1HP (1 page)
25 May 2006Registered office changed on 25/05/06 from: 30 robert street harrogate HG1 1HP (1 page)
22 May 2006Appointment of a liquidator (2 pages)
22 May 2006Appointment of a liquidator (2 pages)
1 March 2006Order of court to wind up (2 pages)
1 March 2006Order of court to wind up (2 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
1 July 2003Incorporation (18 pages)
1 July 2003Incorporation (18 pages)