Company NameJLT 2000 Limited
Company StatusDissolved
Company Number02679726
CategoryPrivate Limited Company
Incorporation Date22 January 1992(32 years, 3 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameBurke Ford (Holdings) Limited

Business Activity

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

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 20 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameMr Ian Colin Sanders
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressWhitegates New Hey
Sandfield Park
Liverpool
Merseyside
L12 1LH
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 18 January 2006)
RoleInsurance Broker
Correspondence AddressPark Wood Farm
Leighterton
Gloucestershire
GL8 8UO
Wales
Secretary NameMr Ian Colin Sanders
NationalityBritish
StatusResigned
Appointed20 February 1992(4 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 12 March 1992)
RoleInsurance Broker
Correspondence AddressWhitegates New Hey
Sandfield Park
Liverpool
Merseyside
L12 1LH
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed12 March 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 07 August 2002)
RoleInsurance Broker
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameMr Frank William Taylor
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2000)
RoleChartered Accountant
Correspondence AddressStableford
Brook Lane Parkgate
Wirral
Cheshire
CH64 6TP
Wales
Director NameChristopher Leslie Reed
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressAcorn House
Potash Road
Billericay
Essex
CM11 1HG
Director NameMr Robert David Peterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressThe Paddocks 135 Station Road
Lingfield
Surrey
RH7 6DZ
Director NameMichael John Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2000)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Director NameSteve John Wynne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2001)
RoleSales Director
Correspondence AddressDiddington House
Bredon
Tewkesbury
Gloucestershire
GL20 7LX
Wales
Director NameDavid Thomas Carlile
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 October 2000)
RoleCompany Director
Correspondence Address3 Kingsgate
King Harry Lane
St. Albans
Hertfordshire
AL3 4AR
Director NameSteven John Abbott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 October 2000)
RoleCompany Director
Correspondence Address4 Park Avenue
Poynton
Stockport
Cheshire
SK12 1QY
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 October 2000)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
58 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Director NameDavid Weir
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerwyn 41 Stonewalls
Burton, Rossett
Wrexham
Clwyd
LL12 0LG
Wales

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,380,687

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
24 April 2006Return made up to 31/03/06; full list of members (8 pages)
24 January 2006Director resigned (1 page)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
31 August 2004Director's particulars changed (1 page)
13 May 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (13 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
18 June 2002Full accounts made up to 31 December 2001 (16 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
10 May 2001Return made up to 31/03/01; full list of members (8 pages)
10 May 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
21 December 2000Return made up to 31/03/00; change of members (15 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000New secretary appointed (1 page)
9 August 2000New director appointed (2 pages)
14 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Full group accounts made up to 31 August 1999 (31 pages)
23 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
30 December 1999£ nc 3834724/3924664 20/12/99 (1 page)
30 December 1999Ad 20/12/99--------- £ si [email protected]=89939 £ ic 2035095/2125034 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
4 May 1999Return made up to 31/03/99; full list of members (16 pages)
8 January 1999New director appointed (2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 April 1998Return made up to 31/03/98; full list of members (15 pages)
2 January 1998Full group accounts made up to 31 August 1997 (25 pages)
16 December 1997Auditor's resignation (1 page)
3 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Full group accounts made up to 31 August 1996 (27 pages)
18 October 1996New director appointed (2 pages)
4 July 1996Full group accounts made up to 31 August 1995 (21 pages)
9 May 1996New director appointed (3 pages)
9 May 1996New director appointed (3 pages)
9 May 1996New director appointed (3 pages)
9 May 1996New director appointed (3 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Return made up to 22/01/96; full list of members (8 pages)
15 March 1996Statement of affairs (6 pages)
15 March 1996Ad 25/01/96--------- £ si [email protected] (2 pages)
1 March 1996£ ic 2835095/2035095 25/01/96 £ sr [email protected]=800000 (1 page)
29 February 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
15 February 1996Registered office changed on 15/02/96 from: 15-17 stanley street liverpool L1 6AA (1 page)
13 February 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
13 February 1996Div 25/01/96 (1 page)
13 February 1996Ad 25/01/96--------- £ si [email protected]=171 £ ic 200/371 (2 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
13 February 1996£ nc 200/3834724 25/01/96 (1 page)
13 February 1996Ad 25/01/96--------- £ si [email protected]=2000000 £ ic 371/2000371 (3 pages)
13 February 1996Ad 25/01/96--------- £ si [email protected]=834724 £ ic 2000371/2835095 (2 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Company name changed burke & sanders (holdings) limit ed\certificate issued on 12/12/95 (4 pages)
20 March 1995Full accounts made up to 31 August 1994 (8 pages)
22 January 1992Incorporation (26 pages)