Company NameWilliam Jacks Trading Limited
Company StatusDissolved
Company Number01152658
CategoryPrivate Limited Company
Incorporation Date19 December 1973(50 years, 4 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameYue Pak Lam
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed14 March 2006(32 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 22 August 2006)
RoleSenior General Manager Control
Correspondence AddressNo 6 Lorong 11/8b
46200 Petaling Jaya
Selangor Darul Ehsan
Malaysia
Director NameYong Fah Teh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed14 March 2006(32 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 22 August 2006)
RoleSecretary
Correspondence Address11a Jalan Ss24/10 Taman Megah
Selangor Darul Ehsan
Malaysia
Secretary NameYong Fah Teh
NationalityMalaysian
StatusClosed
Appointed14 March 2006(32 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 22 August 2006)
RoleSecretary
Correspondence Address11a Jalan Ss24/10 Taman Megah
Selangor Darul Ehsan
Malaysia
Director NameHarry Leith Crunden
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 1993)
RoleSecretary
Correspondence Address31 Chapman Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AZ
Director NameMr Nicholas Paul Batley Hoexter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address142 Ifield Road
London
SW10 9AF
Secretary NameHarry Leith Crunden
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address31 Chapman Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AZ
Director NameThomas Francis O'Brien
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 1999)
RoleSecretary
Correspondence AddressHomewood,555 Woodham Lane
Woking
Surrey
GU21 5SH
Secretary NameThomas Francis O'Brien
NationalityBritish
StatusResigned
Appointed04 May 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 1999)
RoleSecretary
Correspondence AddressHomewood,555 Woodham Lane
Woking
Surrey
GU21 5SH
Director NameJohn Adair
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(21 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 March 2006)
RoleChief Executive
Correspondence Address33 Southdown Road
Wimbledon
London
SW20 8PX
Director NameMr Andrew Francis Dick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(25 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Morris Street
Hook
Hampshire
RG27 9NT
Secretary NameMr Andrew Francis Dick
NationalityBritish
StatusResigned
Appointed19 March 1999(25 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Morris Street
Hook
Hampshire
RG27 9NT

Location

Registered AddressC/O Maxwell Batley
27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,056
Current Liabilities£69,056

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
23 March 2006Registered office changed on 23/03/06 from: scotch corner, london road sunningdale ascot berkshire SL5 0ER (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New secretary appointed;new director appointed (1 page)
23 March 2006Director resigned (1 page)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(3 pages)
1 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
14 July 2004Return made up to 14/06/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 July 2003Return made up to 14/06/03; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
16 July 2001Return made up to 14/06/01; full list of members (6 pages)
7 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
12 July 2000Return made up to 14/06/00; full list of members (6 pages)
4 December 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
7 July 1999Return made up to 14/06/99; full list of members (6 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999New secretary appointed;new director appointed (2 pages)
16 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
28 November 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
17 June 1997Return made up to 14/06/97; no change of members (4 pages)
2 December 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
18 July 1996Return made up to 14/06/96; full list of members (6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
11 July 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
11 July 1995Return made up to 14/06/95; no change of members (4 pages)