Company NameJustlot Limited
Company StatusDissolved
Company Number02333471
CategoryPrivate Limited Company
Incorporation Date9 January 1989(35 years, 3 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Basil Hegarty
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed09 January 1993(4 years after company formation)
Appointment Duration10 years, 2 months (closed 11 March 2003)
RoleSolicitor
Correspondence AddressArdfallen House
Sundays Wells
Cork
Ireland
Director NameMr Michael Finbar Hill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed09 January 1993(4 years after company formation)
Appointment Duration10 years, 2 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address15 Mount Ove
Rochestown Road
Cork
Eire
Director NameJohn Anthony Leonard
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed09 January 1993(4 years after company formation)
Appointment Duration10 years, 2 months (closed 11 March 2003)
RoleAccountant
Country of ResidenceIreland
Correspondence Address105 The Rise
Mount Merrion
County Dublin
Irish
Director NameNicholas Tom Orme
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1993(4 years after company formation)
Appointment Duration10 years, 2 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address2 Addison Grove
Bedford Park
London
W4 1ER
Director NameJames Francis Toomey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed09 January 1993(4 years after company formation)
Appointment Duration10 years, 2 months (closed 11 March 2003)
RoleExecutive Director
Correspondence Address53 Wellington Road
Dublin 4
Irish
Secretary NameMr Michael Finbar Hill
NationalityIrish
StatusClosed
Appointed09 January 1993(4 years after company formation)
Appointment Duration10 years, 2 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address15 Mount Ove
Rochestown Road
Cork
Eire
Director NameDaniel O'Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed10 April 1995(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 11 March 2003)
RoleFinancial Controller
Correspondence Address12 Manor Close Marley Grange
Grange Road
Dublin 16
Ireland
Director NameMichele Kavanagh
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1993(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address8 Sorrento Terrace
Dalkey
County Dublin
Ireland
Director NameRobert Raphael Power
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed09 January 1993(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address8 Sorrento Terrace
Dalkey
County Dublin
Ireland

Location

Registered AddressC/O Pricewaterhousecoopers
101 Barbirolli Square
Lower Moseley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£195,048
Net Worth£1,007,677
Cash£428,885
Current Liabilities£983,229

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
10 July 2002Receiver ceasing to act (1 page)
10 July 2002Receiver's abstract of receipts and payments (3 pages)
10 July 2002Receiver ceasing to act (1 page)
11 December 2001Receiver's abstract of receipts and payments (3 pages)
29 August 2001Registered office changed on 29/08/01 from: hill house 1 little new street london EC4A 3TR (1 page)
8 December 2000Receiver's abstract of receipts and payments (3 pages)
22 November 1999Receiver's abstract of receipts and payments (2 pages)
12 November 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: york house york street manchester greater manchester M2 4WS (1 page)
29 January 1997Statement of affairs (12 pages)
29 January 1997Administrative Receiver's report (8 pages)
22 November 1996Registered office changed on 22/11/96 from: hill house 1 little new street london EC4A 3TR (1 page)
13 November 1996Appointment of receiver/manager (1 page)
13 November 1996Appointment of receiver/manager (1 page)
4 September 1995Director resigned (4 pages)
4 September 1995Director resigned;new director appointed (6 pages)