JACK ROBERTS (TAIL LIFTS) LIMITED
Overview
Company Name | JACK ROBERTS (TAIL LIFTS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03936988 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JACK ROBERTS (TAIL LIFTS) LIMITED?
- (7487) /
Where is JACK ROBERTS (TAIL LIFTS) LIMITED located?
Registered Office Address | Airport House The Airport Newmarket Road CB5 8YR Cambridge Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JACK ROBERTS (TAIL LIFTS) LIMITED?
Company Name | From | Until |
---|---|---|
J K R LOADING LIMITED | Mar 01, 2000 | Mar 01, 2000 |
What are the latest accounts for JACK ROBERTS (TAIL LIFTS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for JACK ROBERTS (TAIL LIFTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Robert David Marshall on Oct 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Michael John Marshall on Sep 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter William Callaghan on Aug 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Charles Mason Dastur on Aug 23, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Nigel Faben as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert David Marshall on Feb 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert David Marshall on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Alison Jane Pettit on Jan 18, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Alison Jane Pettit as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter William Callaghan as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA |
Who are the officers of JACK ROBERTS (TAIL LIFTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARKER, Jonathan David | Secretary | 10 Church Street Teversham CB1 9AZ Cambridge Alwyns Barn Cambridgeshire | British | 13082640005 | ||||||
CALLAGHAN, Peter William | Director | Airport House The Airport Newmarket Road CB5 8YR Cambridge Cambridgeshire | United Kingdom | British | Director | 8093260004 | ||||
DASTUR, William Charles Mason | Director | Airport House The Airport Newmarket Road CB5 8YR Cambridge Cambridgeshire | United Kingdom | British | None | 50551330002 | ||||
MARSHALL, Michael John, Sir | Director | Airport House The Airport Newmarket Road CB5 8YR Cambridge Cambridgeshire | England | British | Chairman & Ceo | 8530070004 | ||||
MARSHALL, Robert David | Director | Airport House The Airport Newmarket Road CB5 8YR Cambridge Cambridgeshire | England | British | Director | 26202540003 | ||||
PETTITT, Alison Jane | Director | Airport House The Airport Newmarket Road CB5 8YR Cambridge Cambridgeshire | England | British | Director | 66368130005 | ||||
ROBERTS, Kathleen | Secretary | 275 Lichfield Road Shelfield WS4 1PJ Walsall West Midlands | British | Director | 9421030001 | |||||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED | Nominee Secretary | Millfields House Millfields Road Ettingshall WV4 6JE Wolverhampton West Midlands | 900008060001 | |||||||
ALLSOPP, Nicholas James | Nominee Director | Plas Gwyn Pattingham Road WV6 7HD Perton Wolverhampton Staffordshire | United Kingdom | British | 900008050001 | |||||
FABEN, Nigel Bertram John | Director | 97 Rooks Street Cottenham CB4 8QZ Cambridge Cambridgeshire | United Kingdom | British | Director | 14032070001 | ||||
ROBERTS, Jack | Director | 275 Lichfield Road Shelfield WS4 1PJ Walsall West Midlands | British | Director | 9421040001 | |||||
ROBERTS, Kathleen | Director | 275 Lichfield Road Shelfield WS4 1PJ Walsall West Midlands | British | Director | 9421030001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0