Company NameJack Marcus (Birmingham) Limited
Company StatusDissolved
Company Number00461921
CategoryPrivate Limited Company
Incorporation Date3 December 1948(75 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1995(46 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(48 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(48 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(48 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameRichard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(42 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressSherwood Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameRonald Slack
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address4 Aydon Court
Corbridge
Northumberland
NE45 5ER
Secretary NameMr Richard John Grenfell
NationalityBritish
StatusResigned
Appointed22 February 1991(42 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NameKeith John Peniston Slater
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(44 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Row
Fulbrook
Burford
Oxfordshire
OX18 4BT
Director NameStuart Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(45 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 4 115 Saint Georges Square
London
SW1V 3QP
Director NameEric Watson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(48 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressThe White House Lane
Cadehill Road
Stocksfield
Northumberland
NE43 7PT

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts29 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 June 1998Dissolved (1 page)
20 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
19 September 1997Declaration of solvency (4 pages)
19 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 1997Appointment of a voluntary liquidator (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (3 pages)
11 July 1997New director appointed (3 pages)
20 May 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1996Return made up to 22/02/96; change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
17 March 1995Return made up to 22/02/95; full list of members (6 pages)
17 March 1995Accounts for a dormant company made up to 2 October 1994 (3 pages)