Company NameJulienne Properties Limited
Company StatusDissolved
Company Number01505259
CategoryPrivate Limited Company
Incorporation Date1 July 1980(43 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Judith Barbara Buxton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 29 November 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address89 Nursery Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HN
Director NameRoy John Clifford Buxton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 29 November 2005)
RolePlumber/Builder
Country of ResidenceEngland
Correspondence Address89 Nursery Road
Cheadle Hulme
Cheshire
SK8 6HN
Secretary NameMs Judith Barbara Buxton
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Nursery Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HN

Location

Registered Address43-45 Middle Hillgate
Stockport
Cheshire
SK1 3DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,956
Cash£153,266
Current Liabilities£159,222

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
17 September 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
1 July 1980Certificate of incorporation (1 page)