Company NameJANE Sullivan Limited
Company StatusDissolved
Company Number00828297
CategoryPrivate Limited Company
Incorporation Date23 November 1964(59 years, 5 months ago)
Dissolution Date9 April 2024 (2 weeks, 4 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Jane Alison Plenderleith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(28 years, 2 months after company formation)
Appointment Duration31 years, 2 months (closed 09 April 2024)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressNew Orchard Barn Kermincham Hall Barns
Forty Acre Lane
Kermincham
Cheshire
CW4 8DX
Secretary NameJane Alison Plenderleith
NationalityBritish
StatusClosed
Appointed08 April 2010(45 years, 4 months after company formation)
Appointment Duration14 years (closed 09 April 2024)
RoleCompany Director
Correspondence AddressNew Orchard Barn Kermincham Hall Barns
Forty Acre Lane
Kermincham
Cheshire
CW4 8DX
Director NameMiss Victoria Plenderleith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2022(57 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bouncers Lane
Prestbury
Cheltenham
GL52 5JB
Wales
Director NameMr Harry Sullivan
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 April 2010)
RoleTextiles Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield
Prestbury
Cheshire
SK10 4XF
Director NameMrs Marjorie Dorothy Sullivan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 2 months after company formation)
Appointment Duration29 years, 2 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield
Prestbury
Cheshire
SK10 4XF
Secretary NameMr Harry Sullivan
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield
Prestbury
Cheshire
SK10 4XF

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5k at £1Hillside Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,534,181
Cash£89,092
Current Liabilities£53,226

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 May 1983Delivered on: 26 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as cranford works, brook street, knutsford, cheshire.
Outstanding
14 September 1976Delivered on: 20 September 1976
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land fronting to brook street, knutsford, cheshire, comprised in a conveyance dated 27/4/72.
Outstanding

Filing History

9 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2024First Gazette notice for voluntary strike-off (1 page)
10 January 2024Application to strike the company off the register (3 pages)
27 April 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
3 May 2022Appointment of Miss Victoria Plenderleith as a director on 14 April 2022 (2 pages)
19 April 2022Termination of appointment of Marjorie Dorothy Sullivan as a director on 4 April 2022 (1 page)
13 April 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
20 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
21 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 January 2020Change of details for Mrs Jane Alison Plenderleith as a person with significant control on 11 December 2019 (2 pages)
22 January 2020Director's details changed for Mrs Jane Alison Plenderleith on 11 December 2019 (2 pages)
22 January 2020Secretary's details changed for Jane Alison Plenderleith on 11 December 2019 (1 page)
25 March 2019Micro company accounts made up to 30 September 2018 (3 pages)
29 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,500
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,500
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Registered office address changed from 59-63 Station Road Northwich Cheshire CW9 5LT to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 59-63 Station Road Northwich Cheshire CW9 5LT to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 30 March 2015 (1 page)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,500
(5 pages)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,500
(5 pages)
7 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
7 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
29 January 2014Director's details changed for Mrs Jane Alison Plenderleith on 1 February 2013 (2 pages)
29 January 2014Director's details changed for Mrs Jane Alison Plenderleith on 1 February 2013 (2 pages)
29 January 2014Director's details changed for Mrs Marjorie Dorothy Sullivan on 1 February 2013 (2 pages)
29 January 2014Director's details changed for Mrs Jane Alison Plenderleith on 1 February 2013 (2 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,500
(5 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,500
(5 pages)
29 January 2014Director's details changed for Mrs Marjorie Dorothy Sullivan on 1 February 2013 (2 pages)
29 January 2014Director's details changed for Mrs Marjorie Dorothy Sullivan on 1 February 2013 (2 pages)
5 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
5 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
16 January 2013Secretary's details changed for Jane Alison Plenderleith on 1 January 2013 (2 pages)
16 January 2013Secretary's details changed for Jane Alison Plenderleith on 1 January 2013 (2 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Mrs Jane Alison Plenderleith on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mrs Jane Alison Plenderleith on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mrs Jane Alison Plenderleith on 1 January 2013 (2 pages)
16 January 2013Secretary's details changed for Jane Alison Plenderleith on 1 January 2013 (2 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
4 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 May 2010Termination of appointment of Harry Sullivan as a director (2 pages)
26 May 2010Termination of appointment of Harry Sullivan as a director (2 pages)
26 May 2010Termination of appointment of Harry Sullivan as a secretary (2 pages)
26 May 2010Appointment of Jane Alison Plenderleith as a secretary (3 pages)
26 May 2010Termination of appointment of Harry Sullivan as a secretary (2 pages)
26 May 2010Appointment of Jane Alison Plenderleith as a secretary (3 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 February 2010Director's details changed for Mrs Jane Alison Plenderleith on 4 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Harry Sullivan on 14 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Jane Alison Plenderleith on 4 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Marjorie Dorothy Sullivan on 14 January 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 February 2010Director's details changed for Mr Harry Sullivan on 14 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Marjorie Dorothy Sullivan on 14 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Jane Alison Plenderleith on 4 January 2010 (2 pages)
4 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 February 2009Return made up to 14/01/09; full list of members (4 pages)
2 February 2009Return made up to 14/01/09; full list of members (4 pages)
23 April 2008Director's change of particulars / dorothy sullivan / 07/04/2008 (1 page)
23 April 2008Director's change of particulars / dorothy sullivan / 07/04/2008 (1 page)
31 January 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
20 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 February 2007Return made up to 14/01/07; full list of members (7 pages)
20 February 2007Return made up to 14/01/07; full list of members (7 pages)
20 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 February 2004Return made up to 14/01/04; full list of members (7 pages)
23 February 2004Return made up to 14/01/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 July 2003Registered office changed on 04/07/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page)
4 July 2003Registered office changed on 04/07/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 January 2003Return made up to 14/01/03; full list of members (8 pages)
10 January 2003Return made up to 14/01/03; full list of members (8 pages)
3 July 2002Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page)
3 July 2002Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 January 2001Return made up to 19/01/01; full list of members (7 pages)
29 January 2001Return made up to 19/01/01; full list of members (7 pages)
31 October 2000Full accounts made up to 30 September 2000 (10 pages)
31 October 2000Full accounts made up to 30 September 2000 (10 pages)
11 January 2000Return made up to 19/01/00; full list of members (7 pages)
11 January 2000Return made up to 19/01/00; full list of members (7 pages)
9 November 1999Full accounts made up to 30 September 1999 (10 pages)
9 November 1999Full accounts made up to 30 September 1999 (10 pages)
20 September 1999Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page)
20 September 1999Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page)
14 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Full accounts made up to 30 September 1998 (10 pages)
15 December 1998Full accounts made up to 30 September 1998 (10 pages)
16 January 1998Full accounts made up to 30 September 1997 (10 pages)
16 January 1998Return made up to 19/01/98; no change of members (4 pages)
16 January 1998Return made up to 19/01/98; no change of members (4 pages)
16 January 1998Full accounts made up to 30 September 1997 (10 pages)
24 January 1997Full accounts made up to 30 September 1996 (10 pages)
24 January 1997Full accounts made up to 30 September 1996 (10 pages)
20 January 1997Return made up to 19/01/97; no change of members (4 pages)
20 January 1997Return made up to 19/01/97; no change of members (4 pages)
24 January 1996Return made up to 19/01/96; full list of members (6 pages)
24 January 1996Return made up to 19/01/96; full list of members (6 pages)
23 January 1996Full accounts made up to 30 September 1995 (10 pages)
23 January 1996Full accounts made up to 30 September 1995 (10 pages)