Company NameColonel Jaspers Limited
Company StatusDissolved
Company Number01706542
CategoryPrivate Limited Company
Incorporation Date15 March 1983(41 years, 1 month ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWilliam Anthony Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 06 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFieldways 3 Montenotte Road
London
N8 8RL
Director NameJames Richard John Davy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address92 Saint Anns Hill
London
SW18 2RP
Secretary NameMr Robert James Harding Taylor
NationalityBritish
StatusClosed
Appointed11 November 1996(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitley Road
London
N17 6RJ
Director NameJeremy Durrant Croft
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 1993)
RoleJoint Managing Director
Correspondence Address13 Whitworth Street
Greenwich
London
SE10 9EN
Director NameJohn Sydney Victor Davy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 1993)
RoleFree Vintner
Country of ResidenceEngland
Correspondence AddressBroadmead
Broadmead Road Cartbridge
Send
Surrey
GU23 7AD
Director NameRoger Granville Fox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 1999)
RoleFinance Director
Correspondence Address25 Woodwaye
Oxhey
Watford
Hertfordshire
WD1 4NN
Director NameLeslie Roy Miller
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 1993)
RoleConsultant
Correspondence Address17 Coniston Avenue
Barking
Essex
IG11 7RD
Director NameKenneth Roy Stone
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JB
Director NameWilliam Kitchener Winter
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 1993)
RoleConsultant
Correspondence Address132 Epsom Road
Sutton
Surrey
SM3 9ES
Secretary NameKenneth Sidney Paramor
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 1996)
RoleCompany Director
Correspondence Address2 Norton Court Cottages
Warmlake Road Chart Sutton
Maidstone
Kent
ME17 3RR
Director NameTom James Hood
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Princes Building
Clifton
Bristol
Avon
BS8 4LB

Location

Registered Address59/63
Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68,988
Current Liabilities£68,988

Accounts

Latest Accounts1 April 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Application for striking-off (1 page)
30 January 2002Restoration by order of the court (2 pages)
8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2001Accounts for a small company made up to 1 April 2000 (4 pages)
22 November 2000Application for striking-off (1 page)
13 January 2000Accounts for a small company made up to 27 March 1999 (4 pages)
7 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Director resigned (1 page)
8 December 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (4 pages)
10 December 1997Accounts for a small company made up to 29 March 1997 (5 pages)
5 November 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
20 December 1996Accounts for a small company made up to 30 March 1996 (6 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
7 November 1996Return made up to 02/10/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (6 pages)
1 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 June 1995New director appointed (2 pages)