Company NameJeffery - Poulton Limited
Company StatusDissolved
Company Number03450743
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNicholas David Jeffery
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleComputer Software Consultant
Correspondence Address18 Fields End
Tring
Hertfordshire
HP23 5ER
Secretary NameNicola Jane Jeffery
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Fields End
Tring
Hertfordshire
HP23 5ER
Director NameAndrew Peter Poulton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleMotor Vehicle Technician
Correspondence Address20 The Crossway
Luton
Bedfordshire
LU1 5LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
30 September 1999Application for striking-off (1 page)
9 November 1998Return made up to 16/10/98; full list of members (6 pages)
19 August 1998Director resigned (1 page)
30 October 1997Ad 23/10/97--------- £ si 119@1=119 £ ic 1/120 (2 pages)
22 October 1997Registered office changed on 22/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
16 October 1997Incorporation (10 pages)