Company NameJansu Automation Limited
DirectorsPeter Leonard Brown and Roger Donald Phipps
Company StatusDissolved
Company Number02539009
CategoryPrivate Limited Company
Incorporation Date12 September 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Leonard Brown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence AddressMeadow Bank Farm Hook Lane
Duddon
Tarporley
Cheshire
CW6 0EN
Director NameMr Roger Donald Phipps
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Redditch
Bracknell
Berkshire
RG12 0TT
Secretary NameMr Roger Donald Phipps
NationalityBritish
StatusCurrent
Appointed12 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Redditch
Bracknell
Berkshire
RG12 0TT
Director NameMr Malcolm Geoffrey Fullbrook
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration9 months (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHannaford 32 Rectory Road
Wokingham
Berkshire
RG11 1DN

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 April 1996Dissolved (1 page)
22 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 1995Liquidators statement of receipts and payments (6 pages)
23 October 1995O/C liq in place of (14 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 281 chapeltown road turton bolton BL7 ohq (1 page)
30 March 1995Liquidators statement of receipts and payments (10 pages)
28 January 1992Return made up to 12/09/91; full list of members (8 pages)