Company NameJasmid Limited
Company StatusDissolved
Company Number04859812
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Howcroft Gardens
Sandal
Wakefield
West Yorkshire
WF2 6TW
Director NameSusan Midgley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleManager
Correspondence Address26 Howcroft Gardens
Carr Lane Sandal
Wakefield
West Yorkshire
WF2 6TW
Secretary NameSusan Midgley
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleManager
Correspondence Address26 Howcroft Gardens
Carr Lane Sandal
Wakefield
West Yorkshire
WF2 6TW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressApsley House, 78 Wellington
Street, Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£14,572
Current Liabilities£64,510

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 43 stanbridge lane sandal wakefield west yorkshire WF2 7EE (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Location of debenture register (1 page)
26 September 2006Return made up to 07/08/06; full list of members (2 pages)
7 September 2005Return made up to 07/08/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 September 2004Return made up to 07/08/04; full list of members (7 pages)
21 October 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
7 August 2003Incorporation (16 pages)