Company NameJ.N. Bauer Limited
Company StatusDissolved
Company Number01308783
CategoryPrivate Limited Company
Incorporation Date15 April 1977(47 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Jasper Nicholas Bauer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(15 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 13 September 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address109 Park Road
Hale
Altrincham
Cheshire
WA15 9JU
Secretary NameMrs Lynne Valerie Bauer
NationalityBritish
StatusClosed
Appointed01 March 1993(15 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Park Road
Hale
Cheshire
WA15 9JU
Director NameMrs Lynne Valerie Bauer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(16 years, 10 months after company formation)
Appointment Duration28 years, 6 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Park Road
Hale
Cheshire
WA15 9JU

Location

Registered AddressGrove House 780 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Jasper Nicholas Bauer
50.00%
Ordinary
50 at £1Lynne Valerie Bauer
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,004
Cash£51,161
Current Liabilities£90,144

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

10 March 1986Delivered on: 14 March 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property assets present and future including bookdebts uncalled capital.
Outstanding
22 July 1981Delivered on: 30 July 1981
Persons entitled: Chartered Trust Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixtures plant and machinery.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (1 page)
24 March 2022Micro company accounts made up to 28 February 2022 (6 pages)
21 March 2022Previous accounting period shortened from 31 May 2022 to 28 February 2022 (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 May 2021 (6 pages)
7 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
1 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 March 2010Director's details changed for Lynne Valerie Bauer on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Jasper Bauer on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Jasper Bauer on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Lynne Valerie Bauer on 22 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditors 23 stamford street altrincham cheshire WA14 1EX (1 page)
6 November 2008Registered office changed on 06/11/2008 from grove house 780 wilmslow road didsbury manchester lancashire M20 2DR (1 page)
6 November 2008Registered office changed on 06/11/2008 from grove house 780 wilmslow road didsbury manchester lancashire M20 2DR (1 page)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditors 23 stamford street altrincham cheshire WA14 1EX (1 page)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2006Return made up to 01/03/06; full list of members (3 pages)
21 March 2006Return made up to 01/03/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 May 2004Registered office changed on 20/05/04 from: c/o lewis youshani cca 29A stamford new road altrincham cheshire WA14 1EB (1 page)
20 May 2004Registered office changed on 20/05/04 from: c/o lewis youshani cca 29A stamford new road altrincham cheshire WA14 1EB (1 page)
16 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 August 2001Registered office changed on 14/08/01 from: scotscroft building suite 310 towers business park wilmslow road didsbury manchester lancs M20 2RY (1 page)
14 August 2001Registered office changed on 14/08/01 from: scotscroft building suite 310 towers business park wilmslow road didsbury manchester lancs M20 2RY (1 page)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
3 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 March 2000Return made up to 01/03/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 March 1999Return made up to 01/03/99; no change of members (4 pages)
8 March 1999Return made up to 01/03/99; no change of members (4 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 March 1997Return made up to 01/03/97; full list of members (6 pages)
12 March 1997Return made up to 01/03/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (2 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (2 pages)
16 June 1996Registered office changed on 16/06/96 from: 79 school lane didsbury manchester greater manchester M20 6WN (1 page)
16 June 1996Registered office changed on 16/06/96 from: 79 school lane didsbury manchester greater manchester M20 6WN (1 page)
26 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
26 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
7 March 1995Return made up to 01/03/95; no change of members (4 pages)
7 March 1995Return made up to 01/03/95; no change of members (4 pages)