Company NameJTP (Realisations) Limited
Company StatusDissolved
Company Number01381759
CategoryPrivate Limited Company
Incorporation Date2 August 1978(45 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameJ.T.P. (Non-Ferrous Stockholders) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameThomas Cuddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence Address17 Ashwood
Ringley Meadows
Radcliffe
Manchester
M26 1GR
Director NameJohn Skeldon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence Address71 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Director NameRoy Skeldon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence Address74 Half Edge Lane
Eccles
Manchester
Lancashire
M30 9BA
Director NameMichael Anthony Yates
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence Address528 Manchester Road
Astley
Tyldesley
Lancashire
M29 7BP
Secretary NameJohn Skeldon
NationalityBritish
StatusClosed
Appointed27 June 1996(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence Address71 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Director NameJohn Boyce
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address2 Shaftesbury Close
Horwich
Bolton
Lancashire
BL6 4AR
Director NameMr Malcolm Ian Duncan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Whitmore Road
Newcastle
Staffordshire
ST5 3LZ
Director NameMr John Derek Sweetmore
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 1996)
RoleNon-Ferrous Founder
Correspondence AddressWheel Green House
Bridgemere
Nantwich
Cheshire
Cw5
Director NameMr Evan Warwick Wilkinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 1996)
RoleMetal Dealer
Correspondence AddressOrchard Cottage 59 Longslow Road
Market Drayton
Salop
TF9 3BP
Secretary NameMr Malcolm Ian Duncan
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Whitmore Road
Newcastle
Staffordshire
ST5 3LZ
Director NameGeoffrey Wynne
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(17 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 September 1996)
RoleCompany Director
Correspondence Address19 Merefold
Worsley
Manchester
M38 0SX

Location

Registered AddressGrant Thornton, Heron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£149,393
Cash£616
Current Liabilities£589,827

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
1 November 2001Notice of completion of voluntary arrangement (4 pages)
17 October 2001Administrator's abstract of receipts and payments (2 pages)
16 October 2001Notice of discharge of Administration Order (2 pages)
6 July 2001Administrator's abstract of receipts and payments (2 pages)
14 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2001 (7 pages)
20 December 2000Administrator's abstract of receipts and payments (2 pages)
27 June 2000Administrator's abstract of receipts and payments (2 pages)
21 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2000 (5 pages)
6 January 2000Administrator's abstract of receipts and payments (3 pages)
6 January 2000Administrator's abstract of receipts and payments (3 pages)
8 December 1999Registered office changed on 08/12/99 from: c/o alexander and co 17 st anns square manchester M2 7PW (1 page)
6 July 1999Administrator's abstract of receipts and payments (3 pages)
11 February 1999Company name changed J.T.P. (non-ferrous stockholders ) LIMITED\certificate issued on 11/02/99 (2 pages)
10 February 1999Notice of result of meeting of creditors (4 pages)
10 February 1999Notice to Registrar of companies voluntary arrangement taking effect (63 pages)
21 January 1999Statement of administrator's proposal (13 pages)
31 December 1998Administration Order (3 pages)
29 December 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
18 December 1998Notice of Administration Order (1 page)
23 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998New director appointed (2 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 March 1997Accounting reference date shortened from 30/09 to 30/04 (1 page)
1 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 November 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: rope street hartshill stoke-on-trent ST4 6DJ (1 page)
24 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996Declaration of assistance for shares acquisition (4 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New secretary appointed;new director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
4 February 1996Return made up to 31/01/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)