Company NameB R Dewey Limited
Company StatusDissolved
Company Number00493880
CategoryPrivate Limited Company
Incorporation Date5 April 1951(73 years, 1 month ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameJohn Jepson Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameBarry Robert Dewey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(40 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 27 February 2007)
RoleInsurance Broker
Correspondence Address42 Woodlands Road
Stalybridge
Cheshire
SK15 2SQ
Secretary NameAngela Mary Greig
NationalityBritish
StatusClosed
Appointed22 March 1995(43 years, 12 months after company formation)
Appointment Duration11 years, 11 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address17 Glenmore Drive
Failsworth
Manchester
Greater Manchester
M35 9HG
Director NameBasil Seacombe Clark
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(40 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 1995)
RoleInsurance Broker
Correspondence Address7 Hollies Court
Brooklands
Sale
Cheshire
M33 3EZ
Secretary NameBasil Seacombe Clark
NationalityBritish
StatusResigned
Appointed26 June 1991(40 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address7 Hollies Court
Brooklands
Sale
Cheshire
M33 3EZ

Location

Registered Address42 Woodlands Road
Stalybridge
Cheshire
SK15 2SQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£61,999
Cash£78,531
Current Liabilities£16,782

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
7 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(6 pages)
1 June 2004Company name changed john jepson LIMITED\certificate issued on 01/06/04 (3 pages)
26 September 2003Return made up to 26/06/03; full list of members (6 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 August 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 July 2000Return made up to 26/06/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 July 1999Return made up to 26/06/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 March 1999 (18 pages)
3 July 1998Full accounts made up to 31 March 1998 (15 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
22 July 1997Return made up to 26/06/97; no change of members (4 pages)
18 July 1997Full accounts made up to 31 March 1997 (15 pages)
22 August 1996Full accounts made up to 31 March 1996 (18 pages)
22 July 1996Return made up to 26/06/96; no change of members (4 pages)
14 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 September 1995Ad 15/06/95--------- £ si 5000@1 (2 pages)
14 September 1995Nc inc already adjusted 16/06/95 (1 page)
3 July 1995Return made up to 26/06/95; full list of members (6 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)