Company NameJ. Singer (Trade & Investment) Limited
Company StatusDissolved
Company Number02473414
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameMillpen Services Limited

Business Activity

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

Directors

Director NameMr David Singer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1991(1 year after company formation)
Appointment Duration20 years, 3 months (closed 14 June 2011)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Sergeants Lane
Whitefield
Manchester
Lancashire
M45 7TS
Director NameJoseph Myer Singer
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1991(1 year after company formation)
Appointment Duration20 years, 3 months (closed 14 June 2011)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Secretary NameMr David Singer
NationalityBritish
StatusClosed
Appointed23 February 1991(1 year after company formation)
Appointment Duration20 years, 3 months (closed 14 June 2011)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Sergeants Lane
Whitefield
Manchester
Lancashire
M45 7TS

Location

Registered AddressThe Chambers 13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£235
Cash£235

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 September 2010Registered office address changed from Harrison Trading Estate Longworth Street Preston Lancashire PR1 5DL on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Harrison Trading Estate Longworth Street Preston Lancashire PR1 5DL on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Harrison Trading Estate Longworth Street Preston Lancashire PR1 5DL on 6 September 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2
(5 pages)
25 January 2010Director's details changed for David Singer on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2
(5 pages)
25 January 2010Director's details changed for David Singer on 24 January 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 24/01/09; full list of members (4 pages)
6 March 2009Return made up to 24/01/09; full list of members (4 pages)
16 October 2008Accounts made up to 31 March 2008 (3 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 January 2008Accounts made up to 31 March 2007 (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
23 January 2007Accounts made up to 31 March 2006 (3 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 February 2006Return made up to 24/01/06; full list of members (2 pages)
3 February 2006Return made up to 24/01/06; full list of members (2 pages)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 July 2005Accounts made up to 31 March 2005 (3 pages)
10 March 2005Accounts made up to 31 March 2004 (3 pages)
10 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
5 February 2004Return made up to 24/01/04; full list of members (7 pages)
5 February 2004Return made up to 24/01/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2002Return made up to 24/01/02; full list of members (6 pages)
2 February 2002Return made up to 24/01/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 November 2001Secretary's particulars changed;director's particulars changed (1 page)
6 November 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Registered office changed on 19/04/01 from: c/o fox brook marshall century house st peters square manchester M2 3DN (1 page)
19 April 2001Registered office changed on 19/04/01 from: c/o fox brook marshall century house st peters square manchester M2 3DN (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 January 2001Return made up to 24/01/01; full list of members (6 pages)
24 January 2001Return made up to 24/01/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 November 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Return made up to 24/01/00; full list of members (6 pages)
31 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Return made up to 24/01/99; full list of members (6 pages)
3 February 1999Return made up to 24/01/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 February 1998Return made up to 24/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
(4 pages)
19 February 1998Return made up to 24/01/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 March 1997Return made up to 24/01/97; no change of members (4 pages)
14 March 1997Return made up to 24/01/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
9 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1990Company name changed millpen services LIMITED\certificate issued on 08/05/90 (2 pages)
4 May 1990Company name changed millpen services LIMITED\certificate issued on 08/05/90 (2 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1990£ nc 100/100000 25/04/90 (1 page)
27 April 1990£ nc 100/100000 25/04/90 (1 page)
23 February 1990Incorporation (15 pages)
23 February 1990Incorporation (15 pages)