Company NameJason Industrial North West Ltd
Company StatusDissolved
Company Number06554610
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Michael Gordon Curtis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleEngineer
Correspondence Address15 Nettle Croft
Tickhill
Doncaster
South Yorkshire
DN11 9UG
Director NameMr Stephen Howard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleEngineer
Correspondence Address36 Croft Bank
Penwortham
Preston
Lancashire
PR1 9BH
Secretary NameMiss Nicola Vera Burdon
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address72 Chipchase Road
Linthorpe
Middlesbrough
Cleveland
TS5 6EJ
Director NamePhillip Vernon Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 May 2009)
RoleDesign Engineer
Correspondence Address18 Ullswater Avenue
Acklam
Middlesbrough
TS5 7DR

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at 1David Dowson

50.00%
50 at 1Stephen Howard

50.00%

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 November 2012Notice of final account prior to dissolution (1 page)
14 November 2012Notice of final account prior to dissolution (1 page)
14 November 2012Return of final meeting of creditors (1 page)
11 January 2012Insolvency:form 4.68 and report from 08/11/2010 to 07/11/2011 (9 pages)
11 January 2012INSOLVENCY:Form 4.68 and report from 08/11/2010 to 07/11/2011 (9 pages)
7 December 2010Registered office address changed from Unit 7-8 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 7-8 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 7-8 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF on 7 December 2010 (1 page)
26 November 2010Appointment of a liquidator (1 page)
26 November 2010Appointment of a liquidator (1 page)
31 March 2010Order of court to wind up (1 page)
31 March 2010Order of court to wind up (1 page)
26 March 2010Order of court to wind up (1 page)
26 March 2010Order of court to wind up (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Appointment terminated director phillip smith (1 page)
22 June 2009Appointment Terminated Director phillip smith (1 page)
16 June 2009Appointment terminated director stephen howard (1 page)
16 June 2009Appointment Terminated Director stephen howard (1 page)
11 June 2009Appointment Terminated Secretary nicola burdon (1 page)
11 June 2009Appointment terminated secretary nicola burdon (1 page)
24 April 2009Return made up to 03/04/09; full list of members (4 pages)
24 April 2009Return made up to 03/04/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 62 brunswick street stockton on tees cleveland TS18 1DR (1 page)
23 March 2009Registered office changed on 23/03/2009 from 62 brunswick street stockton on tees cleveland TS18 1DR (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 January 2009Appointment terminated director michael curtis (1 page)
22 January 2009Appointment Terminated Director michael curtis (1 page)
22 January 2009Director appointed phillip vernon smith (1 page)
22 January 2009Director appointed phillip vernon smith (1 page)
24 September 2008Registered office changed on 24/09/2008 from units 7 & 8 twin lakes ind park bretherton road leyland lancashire PR26 9RF united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from units 7 & 8 twin lakes ind park bretherton road leyland lancashire PR26 9RF united kingdom (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2008Incorporation (15 pages)
3 April 2008Incorporation (15 pages)