Company NameCedar Firman Jack Limited
Company StatusDissolved
Company Number02698670
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameFirman Jack Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director NameMr Paul David Gibson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 26 October 2004)
RoleFcca
Country of ResidenceEngland
Correspondence Address163 Valley Road
Rickmansworth
Hertfordshire
WD3 4BR
Secretary NameAdrienne Anne Maddox
NationalityBritish
StatusClosed
Appointed19 June 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 26 October 2004)
RoleAccountant
Correspondence Address6 Heather Grove
Hartley Wintney
Hook
Hampshire
RG27 8SE
Director NameMrs Elizabeth Renee Jack
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address9 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameStuart Jack
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleConsultant
Correspondence Address9 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameStuart Jack
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleConsultant
Correspondence Address9 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameGlynis Main
NationalityBritish
StatusResigned
Appointed01 September 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 29 September 1999)
RoleSecretary
Correspondence AddressForward West
Well Hill
Minchinghampton
Gloucestershire
Director NameGlynis Main
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 February 2002)
RoleSecretary
Correspondence AddressForward West
Well Hill
Minchinghampton
Gloucestershire
Director NameAmanda Joy Carroll
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 February 2002)
RoleManagement Consultant
Correspondence Address32 Hill Street
St Albans
Hertfordshire
AL3 4QT
Director NameMr Michael Geoffrey Harrison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Portsmouth Road
Esher
Surrey
KT10 9LH
Director NameMr Michael Douglas Hosie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Secretary NameMr Michael Douglas Hosie
NationalityBritish
StatusResigned
Appointed29 September 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Secretary NameEdward Braniff
NationalityAmerican
StatusResigned
Appointed01 February 2002(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2002)
RoleChief Financial Officer
Correspondence Address19 Red Oak Lane
Kinnelon
New Jersey 07405
Foreign
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
28 May 2004Application for striking-off (1 page)
7 April 2003Return made up to 19/03/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 March 2002 (10 pages)
19 November 2002Auditor's resignation (1 page)
25 October 2002New director appointed (4 pages)
15 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2002New director appointed (4 pages)
5 March 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
10 November 2001Particulars of mortgage/charge (6 pages)
6 April 2001Return made up to 19/03/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Company name changed firman jack LIMITED\certificate issued on 25/01/01 (2 pages)
4 September 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 October 1999Registered office changed on 07/10/99 from: 35 high street sandridge st albans hertfordshire AL4 9DD (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Return made up to 19/03/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 June 1998Registered office changed on 21/06/98 from: 9 the warren harpenden herts AL5 2NH (1 page)
24 March 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 May 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 19/03/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)