Company NameNo Jacket Required Limited
DirectorsMichael James Naters Chard and Marc David Ivey
Company StatusDissolved
Company Number02783386
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael James Naters Chard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(1 day after company formation)
Appointment Duration31 years, 3 months
RoleCatering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Chalk Lane
East Horsley
Surrey
KT24 6TL
Director NameMarc David Ivey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(1 day after company formation)
Appointment Duration31 years, 3 months
RoleBuilding Contractor
Correspondence AddressFourwinds 9 Clare Hill
Esher
Surrey
KT10 9NA
Secretary NameMr Michael James Naters Chard
NationalityBritish
StatusCurrent
Appointed26 January 1993(1 day after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Chalk Lane
East Horsley
Surrey
KT24 6TL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressArodene House
41/55 Perth Road
Gants Hill
Essex
IG2 6BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 December 1999Dissolved (1 page)
23 February 1998Receiver's abstract of receipts and payments (2 pages)
23 February 1998Receiver's abstract of receipts and payments (2 pages)
12 February 1998Receiver ceasing to act (1 page)
13 October 1997Completion of winding up (1 page)
13 October 1997Notice to Secretary of State for direction (1 page)
13 October 1997Dissolution deferment (1 page)
19 June 1997Administrative Receiver's report (4 pages)
19 June 1997Statement of affairs (7 pages)
29 August 1996Order of court to wind up (1 page)
19 August 1996Court order notice of winding up (1 page)
3 July 1996Appointment of receiver/manager (1 page)
15 February 1996Return made up to 25/01/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)