Company NameJanchem Limited
Company StatusDissolved
Company Number01380915
CategoryPrivate Limited Company
Incorporation Date28 July 1978(45 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameHeather Alison McLachlan Hart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(21 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 13 May 2008)
RoleAccountant
Correspondence Address116 Park Road
Timperley
Altrincham
Cheshire
WA15 6TQ
Director NameMr John Michael Prescott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(21 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 13 May 2008)
RoleChartered Accountant
Correspondence AddressUplands Hobb Lane
Moore
Warrington
Cheshire
WA4 5LT
Secretary NameJanet Phllips
NationalityBritish
StatusClosed
Appointed06 July 2001(22 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2008)
RoleSecretary
Correspondence Address15 Burns Grove
Orford
Warrington
Cheshire
WA2 9DT
Director NameLeslie Howard Simpson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 1999)
RoleCompany Director
Correspondence AddressBaronsmead Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Secretary NameCynthia Jane Saunders
NationalityBritish
StatusResigned
Appointed29 October 1991(13 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address122 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2PW

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£109,887
Cash£310
Current Liabilities£522,564

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street, bolton, BL1 1DZ (1 page)
13 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2002Appointment of a voluntary liquidator (1 page)
15 October 2002Statement of affairs (7 pages)
2 October 2002Registered office changed on 02/10/02 from: centre 21, manchester road, warrington, cheshire WA1 4AW (1 page)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
24 October 2001Return made up to 28/10/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
31 October 2000Return made up to 28/10/00; full list of members (6 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000£ nc 20000/50000 02/03/00 (1 page)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 2000Particulars of mortgage/charge (4 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 December 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 November 1998Return made up to 28/10/98; full list of members (6 pages)
26 January 1998Full accounts made up to 30 June 1997 (10 pages)
30 October 1997Return made up to 28/10/97; full list of members (6 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
15 January 1997Return made up to 28/10/96; full list of members (6 pages)
28 October 1996Full accounts made up to 30 June 1996 (9 pages)
5 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Full accounts made up to 30 June 1995 (10 pages)
30 October 1995Return made up to 28/10/95; full list of members (6 pages)
28 February 1983Annual return made up to 28/08/81 (4 pages)
28 July 1978Incorporation (13 pages)