Company NameJ & J Wakefield Limited
DirectorJohn Wakefield
Company StatusDissolved
Company Number02012460
CategoryPrivate Limited Company
Incorporation Date21 April 1986(38 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Wakefield
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address16 Overdale Road
Romiley
Stockport
Cheshire
SK6 3HL
Secretary NameMichelle James
NationalityBritish
StatusCurrent
Appointed10 July 1998(12 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleSecretary
Correspondence AddressThorn Lea House
68 Hayfield Road, New Mills
High Peak
SK22 4HY
Director NameJeffrey Wakefield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address38 Thorncliffe Road
Hadfield
Glossop
Derbyshire
SK13 2AZ
Secretary NameJohn Wakefield
NationalityBritish
StatusResigned
Appointed13 October 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address16 Overdale Road
Romiley
Stockport
Cheshire
SK6 3HL

Location

Registered AddressWarwick House
Hollins Brookway
Bury
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 February 2007Dissolved (1 page)
22 November 2006Liquidators statement of receipts and payments (6 pages)
22 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
14 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Registered office changed on 12/08/03 from: unit 1 dinting lane industrial estate dinting lane glossop derbyshire SK13 7NU (1 page)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2003Statement of affairs (9 pages)
27 June 2003Notice of completion of voluntary arrangement (4 pages)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2002Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2002Particulars of mortgage/charge (6 pages)
17 April 2002Secretary resigned (1 page)
15 April 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001New secretary appointed (2 pages)
24 January 2001Return made up to 13/10/00; full list of members (6 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
17 October 2000Registered office changed on 17/10/00 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
17 October 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 November 1997Return made up to 13/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/11/97
(4 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 November 1996Return made up to 13/10/96; full list of members (6 pages)
19 October 1995Return made up to 13/10/95; no change of members (4 pages)