Company NameJarrad Limited
Company StatusDissolved
Company Number02806492
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Anthony Ruel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993
Appointment Duration6 years, 5 months (closed 24 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chippendale Close
Blackwater
Camberley
Surrey
GU17 9DS
Director NameJacqueline Ann Ruel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993
Appointment Duration6 years, 5 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address4 Chippendale Close
Blackwater
Camberley
Surrey
GU17 9DS
Secretary NameSLC Registrars Limited (Corporation)
StatusClosed
Appointed02 March 1993
Appointment Duration6 years, 5 months (closed 24 August 1999)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT

Location

Registered Address42-46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
22 March 1999Application for striking-off (1 page)
6 July 1998Return made up to 02/04/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
7 January 1998Secretary's particulars changed (1 page)
21 April 1997Return made up to 02/04/97; full list of members (6 pages)
16 September 1996Full accounts made up to 30 April 1995 (8 pages)
16 September 1996Full accounts made up to 30 April 1996 (8 pages)
12 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 02/04/95; full list of members (6 pages)