Company NameJavelin Music (North West) Limited
DirectorsAnthony Kelly and Barbara Wright
Company StatusDissolved
Company Number01835995
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameAnthony Kelly
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressSeven Acres Bamford Road
Heywood
Lancashire
OL10 4AH
Director NameBarbara Wright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address35 Wordsworth Crescent
Smithy Bridge
Littleborough
Lancashire
OL15 0RB
Secretary NameBarbara Wright
NationalityBritish
StatusCurrent
Appointed11 May 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address35 Wordsworth Crescent
Smithy Bridge
Littleborough
Lancashire
OL15 0RB

Location

Registered AddressC/O Leonard Harris And Partners
5th Floor
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 November 1997Dissolved (1 page)
7 July 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (5 pages)
13 June 1996Liquidators statement of receipts and payments (5 pages)
20 June 1995Appointment of a voluntary liquidator (2 pages)
20 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 May 1995Registered office changed on 25/05/95 from: office 14-21 generation centre dane street rochdale lancashire (1 page)
4 April 1995Registered office changed on 04/04/95 from: javelin house sherwood street queenway rochdale. OL11 2NU (1 page)