Company NameJO Jo Cable Reels (Northern) Limited
Company StatusDissolved
Company Number01402536
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 years, 5 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Warren Cox
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(13 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 01 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Durban Close
Shaw
Oldham
Lancashire
OL2 7DG
Director NameMr Christopher James Gillies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(13 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 01 August 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Warren Cox
NationalityBritish
StatusClosed
Appointed11 June 1992(13 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durban Close
Shaw
Oldham
Lancashire
OL2 7DG
Director NameMr Bernard Dean
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(13 years, 6 months after company formation)
Appointment Duration9 months (resigned 11 March 1993)
RoleEngineer
Correspondence Address42 Belmont Way
Rochdale
Lancashire
OL12 6HR

Contact

Websitehdiltd.com
Email address[email protected]
Telephone01706 811711
Telephone regionRochdale

Location

Registered AddressUnit 4a Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

3 at £1Rochdale Metal Units LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
27 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
26 October 2012Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page)
20 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
31 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
11 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 August 2010Registered office address changed from Adamroyd Mill Victoria Road Todmorden OL14 5LN on 11 August 2010 (1 page)
20 July 2009Return made up to 11/06/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
6 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
23 June 2008Return made up to 11/06/08; full list of members (3 pages)
21 June 2007Return made up to 11/06/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
28 July 2006Return made up to 11/06/06; full list of members (2 pages)
15 September 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
28 July 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(7 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 August 2002Return made up to 11/06/02; full list of members (7 pages)
3 August 2001Return made up to 11/06/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
12 July 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
7 August 1998Return made up to 11/06/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
26 August 1997Return made up to 11/06/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
7 July 1996Return made up to 11/06/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (3 pages)
11 August 1995Return made up to 11/06/95; no change of members (4 pages)