JACK ROBERTS (TAIL LIFTS) LIMITED

Register to unlock more data on OkredoRegister

JACK ROBERTS (TAIL LIFTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03936988

Incorporation date

29/02/2000

Size

-

Contacts

Registered address

Registered address

Airport House, The Airport Newmarket Road, Cambridge, Cambridgeshire CB5 8YRCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon12/12/2010
Application to strike the company off the register
dot icon27/10/2010
Director's details changed for Mr Robert David Marshall on 2010-10-28
dot icon12/09/2010
Director's details changed for Sir Michael John Marshall on 2010-09-13
dot icon23/08/2010
Director's details changed for Mr Peter William Callaghan on 2010-08-23
dot icon22/08/2010
Director's details changed for Mr William Charles Mason Dastur on 2010-08-23
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon17/02/2010
Termination of appointment of Nigel Faben as a director
dot icon17/02/2010
Director's details changed for Mr Robert David Marshall on 2010-02-18
dot icon31/01/2010
Director's details changed for Mr Robert David Marshall on 2010-02-01
dot icon18/01/2010
Director's details changed for Mrs Alison Jane Pettit on 2010-01-18
dot icon28/12/2009
Appointment of Mrs Alison Jane Pettit as a director
dot icon16/12/2009
Appointment of Mr Peter William Callaghan as a director
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Secretary's Change of Particulars / jonathan barker / 16/06/2009 / HouseName/Number was: , now: alwyns barn; Street was: alwyns barn, now: 10 church road; Area was: 10 church road, now: ; Post Code was: CB1 5AW, now: CB1 9AZ
dot icon09/06/2009
Director's Change of Particulars / michael marshall / 10/06/2009 / HouseName/Number was: , now: swaffham prior house; Street was: swaffham prior house, now: swaffham prior; Area was: swaffham prior, now: ; Post Code was: CB5 0LD, now: CB25 0LE
dot icon12/03/2009
Return made up to 01/03/09; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Director appointed robert david marshall
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon11/02/2008
Director resigned
dot icon17/06/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
New director appointed
dot icon27/03/2007
Return made up to 01/03/07; full list of members
dot icon26/03/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon11/02/2007
Full accounts made up to 2006-02-28
dot icon13/12/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Secretary resigned;director resigned
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Secretary resigned;director resigned
dot icon15/10/2006
New director appointed
dot icon15/10/2006
New secretary appointed
dot icon15/10/2006
Return made up to 01/03/06; full list of members
dot icon15/10/2006
Secretary resigned;director resigned
dot icon02/10/2006
New director appointed
dot icon20/09/2006
New secretary appointed
dot icon19/06/2006
Registered office changed on 20/06/06 from: 63 elmore green road bloxwich walsall west midlands WS3 2HP
dot icon20/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Registered office changed on 22/03/05 from: 63 elmore green road bloxwich walsall west midlands WS3 2HP
dot icon16/03/2005
Registered office changed on 17/03/05 from: 63 elmore green road bloxwich walsall WS3 2HP
dot icon16/03/2005
Return made up to 01/03/05; full list of members
dot icon16/03/2005
Registered office changed on 17/03/05
dot icon20/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/04/2003
Return made up to 01/03/03; full list of members
dot icon08/12/2002
Accounts made up to 2002-02-28
dot icon08/12/2002
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon06/03/2002
Return made up to 01/03/02; full list of members
dot icon18/11/2001
Resolutions
dot icon18/11/2001
Accounts made up to 2001-03-31
dot icon01/11/2001
Certificate of change of name
dot icon03/04/2001
Return made up to 01/03/01; full list of members
dot icon23/03/2000
Registered office changed on 24/03/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon23/03/2000
New director appointed
dot icon21/03/2000
Ad 02/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon29/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominee Secretary
29/02/2000 - 01/03/2000
386
Marshall, Michael John, Sir
Director
30/04/2007 - Present
18
Callaghan, Peter William
Director
07/12/2009 - Present
51
Allsopp, Nicholas James
Nominee Director
29/02/2000 - 01/03/2000
587
Marshall, Robert David
Director
29/02/2008 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACK ROBERTS (TAIL LIFTS) LIMITED

JACK ROBERTS (TAIL LIFTS) LIMITED is an(a) Dissolved company incorporated on 29/02/2000 with the registered office located at Airport House, The Airport Newmarket Road, Cambridge, Cambridgeshire CB5 8YR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JACK ROBERTS (TAIL LIFTS) LIMITED?

toggle

JACK ROBERTS (TAIL LIFTS) LIMITED is currently Dissolved. It was registered on 29/02/2000 and dissolved on 25/04/2011.

Where is JACK ROBERTS (TAIL LIFTS) LIMITED located?

toggle

JACK ROBERTS (TAIL LIFTS) LIMITED is registered at Airport House, The Airport Newmarket Road, Cambridge, Cambridgeshire CB5 8YR.

What does JACK ROBERTS (TAIL LIFTS) LIMITED do?

toggle

JACK ROBERTS (TAIL LIFTS) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for JACK ROBERTS (TAIL LIFTS) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.