Company NameW. & R. Jacob & Company (Liverpool) Limited
Company StatusDissolved
Company Number01391547
CategoryPrivate Limited Company
Incorporation Date28 September 1978(45 years, 7 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameBathcrown Limited

Business Activity

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

Directors

Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(25 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(25 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 05 January 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Secretary NameMr Mark Oldham
NationalityBritish
StatusClosed
Appointed20 September 2004(25 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 05 January 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Director NameNigel Laurence O'Toole
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 1996)
RoleFinancial Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Director NameSydney David Freedman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9a Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameNigel Laurence O'Toole
NationalityIrish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Director NameJames Patrick Plunkett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleAccountant
Correspondence Address6 Burrell Road
Prenton
Merseyside
L42 8NH
Secretary NameJames Patrick Plunkett
NationalityBritish
StatusResigned
Appointed01 March 1996(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleAccountant
Correspondence Address6 Burrell Road
Prenton
Merseyside
L42 8NH
Director NameLorna Davis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2000(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address2 Southside
Groby Road
Altrincham
Cheshire
WA14 2BJ
Director NameDominique Marion
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2000(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2004)
RoleFinance Director
Correspondence Address14 Clonmel Road
London
SW6 5BJ
Secretary NameDominique Marion
NationalityFrench
StatusResigned
Appointed20 March 2000(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2003)
RoleFinance Director
Correspondence Address14 Clonmel Road
London
SW6 5BJ
Director NameMr Mohamed Elsarky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2003(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 New Hereford House
129 Park Street
London
W1K 7JB
Director NameJill Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(25 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2004)
RoleFinance Director
Correspondence Address2 Ashford House
39 High Street
London
SW19 5BZ
Secretary NameJill Robinson
NationalityBritish
StatusResigned
Appointed01 October 2003(25 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2004)
RoleFinance Director
Correspondence Address2 Ashford House
39 High Street
London
SW19 5BZ
Secretary NameGerald Clarke
NationalityBritish
StatusResigned
Appointed05 May 2004(25 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 2004)
RoleAccountant
Correspondence Address35 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameMr Ian Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(25 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 December 2004)
RoleLawyer
Correspondence Address7 Chesilton Road
Fulham
London
SW6 5AA
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(25 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS

Location

Registered AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts29 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
9 September 2009Application for striking-off (1 page)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (5 pages)
20 May 2008Return made up to 25/04/08; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 May 2006Return made up to 25/04/06; full list of members (2 pages)
15 November 2005Director resigned (1 page)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
11 May 2005Return made up to 25/04/05; full list of members (2 pages)
20 December 2004Director resigned (1 page)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 September 2004New director appointed (6 pages)
29 September 2004New director appointed (16 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed;new director appointed (16 pages)
29 September 2004New director appointed (3 pages)
29 September 2004Director resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: long lane aintree liverpool L9 7LD (1 page)
24 May 2004Return made up to 25/04/04; full list of members (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (1 page)
16 February 2004Director resigned (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (1 page)
17 October 2003New director appointed (1 page)
3 June 2003Return made up to 25/04/03; full list of members (7 pages)
28 May 2003New director appointed (1 page)
28 May 2003Director resigned (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Return made up to 25/04/00; full list of members (7 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned;director resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned;director resigned (1 page)
17 February 2000New director appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 May 1999Return made up to 25/04/99; no change of members (6 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 May 1998Return made up to 25/04/98; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 May 1997Return made up to 25/04/97; full list of members (6 pages)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
11 August 1996Secretary's particulars changed;director's particulars changed (1 page)
3 July 1996Registered office changed on 03/07/96 from: c/o the jacobs bakery unit 68 suttons business park earley reading berkshire RG6 1AZ (1 page)
24 April 1996Return made up to 25/04/96; change of members (6 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 September 1995Registered office changed on 13/09/95 from: unit 68 suttons business park earley, reading berkshire RG6 1AZ (1 page)
3 May 1995Return made up to 25/04/95; no change of members (4 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 October 1978Memorandum and Articles of Association (15 pages)
28 September 1978Certificate of incorporation (1 page)