Company NameJadeagle Limited
Company StatusDissolved
Company Number02204941
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 4 months ago)
Dissolution Date28 August 1990 (33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMarion Florence Green
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(4 years, 10 months after company formation)
Appointment Duration-3 years, 10 months (closed 28 August 1990)
RoleCompany Director
Correspondence Address17 Isis House
Boscobel Street
London
NW8 8HH
Director NameWilliam Smith Cowie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992(5 years after company formation)
Appointment Duration-3 years, 8 months (closed 28 August 1990)
RoleCompany Director
Correspondence Address17 Isis House
Boscombe Street
London
NW8 8HH
Director NameNorman Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992(5 years after company formation)
Appointment Duration-3 years, 8 months (closed 28 August 1990)
RoleCompany Director
Correspondence Address35 Padbury House
Tresham Crescent St Johns Wood
London
NW8 8TS
Secretary NameWilliam Smith Cowie
NationalityBritish
StatusClosed
Appointed11 December 1992(5 years after company formation)
Appointment Duration-3 years, 8 months (closed 28 August 1990)
RoleCompany Director
Correspondence Address17 Isis House
Boscombe Street
London
NW8 8HH

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 July 1999Dissolved (1 page)
22 April 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Liquidators statement of receipts and payments (3 pages)
24 April 1995Appointment of a voluntary liquidator (2 pages)
24 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 1995Registered office changed on 28/03/95 from: 17 isis house boscobel street london NW8 (1 page)