Company NameJ. Prunier And Co. Limited
Company StatusDissolved
Company Number00318051
CategoryPrivate Limited Company
Incorporation Date31 August 1936(87 years, 8 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Graham Arnall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(75 years after company formation)
Appointment Duration5 years, 9 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nelson Mill Gaskell Street
Bolton
BL1 2QE
Director NameMr Patrice Burnez
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(55 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleSales Executive
Correspondence Address32 Rue Leonce Laval
Cognac
Charente 16102
Foreign
Director NameMrs Susan Burnez
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 16 August 2011)
RoleCompany Director
Correspondence Address3 Avenue General Leclerc
Cognac
Charente 16102
Foreign
Director NameMr Grahame Donald McKenzie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 23 July 2009)
RoleChartered Accountant - Company Director
Correspondence AddressClyde House
Ball Lane Kennington
Ashford
Kent
TN25 4EB
Secretary NameMr Grahame Donald McKenzie
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 23 July 2009)
RoleCompany Director
Correspondence AddressClyde House
Ball Lane Kennington
Ashford
Kent
TN25 4EB

Contact

Telephone01233 621917
Telephone regionAshford (Kent)

Location

Registered Address5 - 7 New Road
Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

880 at £1Maison Prunier Sa
88.00%
Ordinary
110 at £1Susan Burnez
11.00%
Ordinary
10 at £1Antoime Deloncle
1.00%
Ordinary

Financials

Year2014
Net Worth£7,419
Cash£7,220
Current Liabilities£360

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 May 2014Registered office address changed from 2Nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 2Nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 7 May 2014 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
31 January 2013Full accounts made up to 31 August 2012 (11 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 September 2011Termination of appointment of Susan Burnez as a director (2 pages)
13 September 2011Appointment of Graham Arnall as a director (3 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 June 2011Registered office address changed from 9 Risborough Street London SE1 0HF on 10 June 2011 (3 pages)
27 April 2011Accounts for a small company made up to 31 August 2010 (4 pages)
15 February 2011Annual return made up to 31 December 2010 (14 pages)
15 February 2011Registered office address changed from C/0 Coultards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 15 February 2011 (2 pages)
16 April 2010Accounts for a small company made up to 31 August 2009 (4 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
16 December 2009Termination of appointment of Grahame Mckenzie as a director (1 page)
16 December 2009Termination of appointment of Grahame Mckenzie as a secretary (1 page)
30 April 2009Accounts for a small company made up to 31 August 2008 (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 May 2008Accounts for a small company made up to 31 August 2007 (4 pages)
2 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2007Accounts for a small company made up to 31 August 2006 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
1 February 2006Accounts for a small company made up to 31 August 2005 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 June 2005Registered office changed on 18/06/05 from: c/o coultards mackenzie 4TH floor five kings house 1 queen street place,london. (1 page)
4 May 2005Accounts for a small company made up to 31 August 2004 (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 May 2004Accounts for a small company made up to 31 August 2003 (4 pages)
7 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 January 2000Return made up to 31/12/99; no change of members (6 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1936Certificate of incorporation (1 page)