Company NameJack Sakol Limited
Company StatusDissolved
Company Number00396622
CategoryPrivate Limited Company
Incorporation Date29 June 1945(78 years, 10 months ago)
Dissolution Date2 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameMr Derek Sakol
NationalityBritish
StatusClosed
Appointed01 September 1995(50 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 02 April 2009)
RoleCompany Director
Correspondence Address35 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameThomas Cassiday Bell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(55 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 02 April 2009)
RoleSystems Analyst
Correspondence AddressClaremont Grove 21 Claremont
Alloa
Clackmannanshire
FK10 3SA
Scotland
Director NameJohn Harkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(55 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 02 April 2009)
RoleFurniture Manufacturer
Correspondence Address51 Sydney Terrace
Edinburgh
EH7 6SR
Scotland
Secretary NameThomas Cassiday Bell
NationalityBritish
StatusClosed
Appointed04 January 2001(55 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 02 April 2009)
RoleSystems Analyst
Correspondence AddressClaremont Grove 21 Claremont
Alloa
Clackmannanshire
FK10 3SA
Scotland
Director NameMr Derek Sakol
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1987(42 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 January 2001)
RoleManaging Director
Correspondence Address35 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameMr Jeffrey Newton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(45 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 1995)
RoleSales Director
Correspondence Address86 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BH
Scotland
Director NameMr Malcolm Sakol
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(45 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1995)
RoleFurniture Manufacturer
Correspondence Address3-5 Barcapel Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6QJ
Scotland
Secretary NameMr John Allan
NationalityBritish
StatusResigned
Appointed08 March 1991(45 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address186 Rockhampton Avenue
East Kilbride
Glasgow
Lanarkshire
G75 8EL
Scotland
Director NameGordon Victor Sakol
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(50 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Burnside Road
Giffnock
Glasgow
G73 4RR
Scotland
Director NameShirley Maureen Berkley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(52 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
G77 5PX
Scotland
Director NamePaul Chappelow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(52 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressThanington
Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PR
Director NameDavid Scott Holmes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(53 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 April 1999)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressArnotdene Arnothill Lane
Falkirk
FK1 5SL
Scotland
Director NameJohn McAulay
NationalityBritish
StatusResigned
Appointed25 August 1998(53 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 April 1999)
RoleAccountant
Correspondence AddressTor-An-Duin
Callander
Director NameAndrew Bruce Welton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(53 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2000)
RoleCompany Director
Correspondence Address35 Braid Farm Road
Edinburgh
EH10 6LE
Scotland

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Gross Profit£815,322
Net Worth£1,720,583
Cash£414
Current Liabilities£1,147,135

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 December 2008Liquidators statement of receipts and payments to 22 March 2008 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 22 September 2008 (7 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (6 pages)
11 April 2003Liquidators statement of receipts and payments (6 pages)
6 March 2003Registered office changed on 06/03/03 from: 22 queen anne street london W1M 9LB (1 page)
10 February 2003O/C replacement of liquidator (9 pages)
10 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2003Appointment of a voluntary liquidator (1 page)
9 October 2002Liquidators statement of receipts and payments (6 pages)
28 March 2002Liquidators statement of receipts and payments (9 pages)
19 June 2001Notice of completion of voluntary arrangement (4 pages)
17 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2001 (3 pages)
3 April 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Particulars of mortgage/charge (3 pages)
23 January 2001Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
23 November 2000Director resigned (1 page)
21 September 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 July 2000Director resigned (1 page)
3 July 2000Accounts for a medium company made up to 31 August 1999 (22 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
31 August 1999Accounts for a medium company made up to 31 August 1998 (21 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
30 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
29 September 1998New director appointed (3 pages)
14 September 1998New director appointed (2 pages)
14 July 1998Return made up to 08/03/98; no change of members (4 pages)
14 July 1998Location of register of members (1 page)
3 June 1998New director appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 37, harley street, london W1N 2AD (1 page)
10 December 1997New director appointed (2 pages)
5 December 1997Full accounts made up to 31 August 1996 (17 pages)
18 August 1997Return made up to 08/03/97; no change of members (4 pages)
3 May 1997Particulars of mortgage/charge (4 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
1 October 1996Accounts for a medium company made up to 31 August 1995 (17 pages)
22 November 1995Director resigned (2 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Return made up to 08/03/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 August 1994 (16 pages)