JIGSAW INTERNATIONAL LIMITED
MANCHESTER JIGSAW EUROPEAN SALES LIMITED JIGSAW SALES AND MARKETING LIMITED GRINDCO 160 LIMITED

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 03497502
Status Liquidation
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address LEONARD CURTIS TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Administrator's progress report to 24 February 2017; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of JIGSAW INTERNATIONAL LIMITED are www.jigsawinternational.co.uk, and www.jigsaw-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jigsaw International Limited is a Private Limited Company. The company registration number is 03497502. Jigsaw International Limited has been working since 22 January 1998. The present status of the company is Liquidation. The registered address of Jigsaw International Limited is Leonard Curtis Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . THAKRAR, Dipak Maganlal is a Director of the company. Secretary ASHWORTH, David has been resigned. Secretary GODFREY, Paul Edmund has been resigned. Secretary HUGHES, Glenys Marion has been resigned. Secretary THAKRAR, Rachana has been resigned. Director BARRON, Neil Arthur has been resigned. Director EDWARDS, John Michael has been resigned. Director HUGHES, Glenys Marion has been resigned. Director HUGHES, Nigel John has been resigned. Director MORJARIA, Hamish has been resigned. Director ROACH, John has been resigned. Director THAKRAR, Rachana has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
THAKRAR, Dipak Maganlal
Appointed Date: 23 January 2006
58 years old

Resigned Directors

Secretary
ASHWORTH, David
Resigned: 29 October 2007
Appointed Date: 23 January 2006

Secretary
GODFREY, Paul Edmund
Resigned: 10 March 1998
Appointed Date: 22 January 1998

Secretary
HUGHES, Glenys Marion
Resigned: 08 February 2006
Appointed Date: 10 March 1998

Secretary
THAKRAR, Rachana
Resigned: 20 May 2015
Appointed Date: 29 October 2007

Director
BARRON, Neil Arthur
Resigned: 12 February 2016
Appointed Date: 12 February 2009
69 years old

Director
EDWARDS, John Michael
Resigned: 10 March 1998
Appointed Date: 22 January 1998
85 years old

Director
HUGHES, Glenys Marion
Resigned: 17 January 2002
Appointed Date: 10 March 1998
76 years old

Director
HUGHES, Nigel John
Resigned: 08 February 2006
Appointed Date: 10 March 1998
78 years old

Director
MORJARIA, Hamish
Resigned: 22 January 2016
Appointed Date: 20 May 2015
53 years old

Director
ROACH, John
Resigned: 05 February 2009
Appointed Date: 23 January 2006
73 years old

Director
THAKRAR, Rachana
Resigned: 20 May 2015
Appointed Date: 29 October 2007
60 years old

JIGSAW INTERNATIONAL LIMITED Events

13 Mar 2017
Administrator's progress report to 24 February 2017
09 Mar 2017
Appointment of a voluntary liquidator
24 Feb 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
24 Feb 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
24 Feb 2017
Court order INSOLVENCY:re court order replacement of liq
...
... and 78 more events
23 Apr 1998
Accounting reference date extended from 31/01/99 to 30/04/99
08 Apr 1998
Registered office changed on 08/04/98 from: glebe court stoke on trent staffs. ST4 1ET
01 Apr 1998
Company name changed jigsaw sales and marketing limit ed\certificate issued on 02/04/98
04 Mar 1998
Company name changed grindco 160 LIMITED\certificate issued on 05/03/98
22 Jan 1998
Incorporation

JIGSAW INTERNATIONAL LIMITED Charges

12 February 2016
Charge code 0349 7502 0005
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Star Global Trading Limited
Description: Contains fixed charge…
3 August 2012
Memorandum of pledge and hypothecation of goods
Delivered: 7 August 2012
Status: Satisfied on 7 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods and any monies payable under…
10 July 2002
Debenture deed
Delivered: 16 July 2002
Status: Satisfied on 7 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1999
Charge of deposit
Delivered: 16 April 1999
Status: Satisfied on 11 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
30 July 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 11 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…