JADE INTEGRATION LIMITED
Overview
| Company Name | JADE INTEGRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04568257 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JADE INTEGRATION LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is JADE INTEGRATION LIMITED located?
| Registered Office Address | Onyx House C/O Onyx 9 Cheltenham Road TS18 2AD Stockton On Tees |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JADE INTEGRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for JADE INTEGRATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Annual return made up to Oct 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 9 pages | MG01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Andrew Maclellan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Leon Hughes as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Maclellan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Leon Hughes as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 21, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Alastair Waite on Oct 31, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Neil Stephenson on Oct 31, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Scott Maclellan on Oct 31, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Leon Brian Hughes on Oct 31, 2009 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Maitland Hyslop as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Haughan as a director | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
Who are the officers of JADE INTEGRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Simon Timothy | Director | 14 Hemingford Gardens Yarm TS15 9ST Stockton On Tees Cleveland | England | British | 113817820001 | |||||
| STEPHENSON, Neil | Director | 15 Callum Drive NE34 6TZ South Shields Tyne & Wear | United Kingdom | British | 70252230002 | |||||
| WAITE, Alastair | Director | Woodcroft Clack Lane DL6 3PP Osmotherly North Yorkshire | United Kingdom | British | 77706100005 | |||||
| HUGHES, Leon Brian | Secretary | 1 Stavordale Terrace NE9 5JY Gateshead Tyne And Wear | British | 95786180001 | ||||||
| MACLELLAN, Louise | Secretary | 41 Plessey Terrace NE7 7DJ Newcastle | British | 85239490001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALLISON, Sean | Director | East House Stanwick DL11 7RT Richmond North Yorkshire | British | 63299100005 | ||||||
| HAUGHAN, Martin | Director | 8 Asher Street NE10 0AY Gateshead Tyne And Wear | British | 121447670001 | ||||||
| HUGHES, Brian | Director | 5 Merrington Close New Hartley NE25 0TQ Whitley Bay Tyne & Wear | British | 85239470001 | ||||||
| HUGHES, Leon Brian | Director | 1 Stavordale Terrace NE9 5JY Gateshead Tyne And Wear | England | British | 95786180001 | |||||
| HUGHES, Nicola | Director | 7 St Georges Crescent Monkseaton NE25 8BJ Whitley Bay Tyne & Wear | British | 86414810001 | ||||||
| HYSLOP, Maitland Peter, Mr. | Director | 5 Elvaston Grove NE46 2HR Hexham Northumberland | England | British | 47679130003 | |||||
| MACLELLAN, Andrew Scott | Director | 9 Fernwood Avenue NE3 5DJ Newcastle Upon Tyne | England | British | 91678460003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does JADE INTEGRATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 14, 2011 Delivered On Oct 20, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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