Company NameJentech Holdings Limited
Company StatusDissolved
Company Number02300285
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameMacestone Limited

Business Activity

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

Directors

Director NameMr Philip Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Church Street
Halesowen
West Midlands
B62 9LQ
Director NameRev Philip Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn House 67 Church Street
Halesowen
West Midlands
B62 9LQ
Director NameMr Alan Santley Vincent
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ludlow Road
Bridgnorth
Shropshire
WV16 5AD
Secretary NameJanice Hilary Martin
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address25 Mount Pleasant Road
Madeley
Telford
Salop
TF7 4BZ
Secretary NameMr Keith Henry George Bowley
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 4 months after company formation)
Appointment Duration15 years, 12 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Dunval Road
Bridgnorth
Salop
WV16 4NB

Location

Registered AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Phillip Harris
100.00%
Ordinary

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1,000
(4 pages)
29 January 2010Director's details changed for Philip Harris on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Phillip Harris on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1,000
(4 pages)
29 January 2010Director's details changed for Mr Phillip Harris on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Philip Harris on 29 January 2010 (2 pages)
7 May 2009Director appointed mr phillip harris (2 pages)
7 May 2009Director appointed mr phillip harris (2 pages)
6 May 2009Return made up to 31/12/08; full list of members (3 pages)
6 May 2009Return made up to 31/12/08; full list of members (3 pages)
27 March 2009Registered office changed on 27/03/2009 from smithfield centre whitburn st bridgnorth shrops WV16 4QT (1 page)
27 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
27 March 2009Appointment Terminated Director alan vincent (1 page)
27 March 2009Appointment terminated director alan vincent (1 page)
27 March 2009Amended accounts made up to 31 January 2008 (1 page)
27 March 2009Registered office changed on 27/03/2009 from smithfield centre whitburn st bridgnorth shrops WV16 4QT (1 page)
27 March 2009Amended accounts made up to 31 January 2008 (1 page)
27 March 2009Appointment Terminated Secretary keith bowley (1 page)
27 March 2009Appointment terminated secretary keith bowley (1 page)
27 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
31 January 2009Director appointed philip harris (2 pages)
31 January 2009Accounts made up to 31 January 2008 (1 page)
31 January 2009Director appointed philip harris (2 pages)
31 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 August 2007Accounts made up to 31 January 2007 (6 pages)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
30 October 2006Accounts made up to 31 January 2006 (6 pages)
30 October 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(6 pages)
31 August 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
31 August 2005Accounts made up to 31 January 2005 (6 pages)
9 March 2005Return made up to 31/12/04; full list of members (6 pages)
9 March 2005Return made up to 31/12/04; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
8 November 2004Accounts made up to 31 January 2004 (6 pages)
7 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
5 November 2003Accounts made up to 31 January 2003 (6 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
14 October 2002Accounts made up to 31 January 2002 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
28 November 2001Accounts made up to 31 January 2001 (3 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
11 December 2000Accounts made up to 31 January 2000 (3 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Accounts made up to 31 January 1999 (3 pages)
9 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 November 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1998Accounts made up to 31 January 1998 (3 pages)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
11 April 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Accounts made up to 30 April 1997 (3 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1997Accounts made up to 30 April 1996 (2 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Accounts made up to 30 April 1995 (6 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)