Company NameJ.R.G. (ENG) Limited
Company StatusDissolved
Company Number02862844
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameMotionbase Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Robert Graham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 30 April 2008)
RoleStress Analyst
Correspondence Address5 Highbank Close
Barnton Northwich
Crewe
Cheshire
CW8 4SZ
Secretary NameSally Ann Czerwinka Graham
NationalityBritish
StatusClosed
Appointed26 July 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address5 Highbank Close
Barnton
Northwich
Cheshire
CW8 4SZ
Secretary NameAnita Chadwick
NationalityBritish
StatusResigned
Appointed27 October 1993(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address18 Ballantyne Place
Winwick
Warrington
Cheshire
WA2 8HD
Director NameAnita Chadwick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address18 Ballantyne Place
Winwick
Warrington
Cheshire
WA2 8HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address170a London Road
Hazel Grove
Stockport
Cheshire
SK7 4DJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,207
Cash£7,653
Current Liabilities£6,714

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
10 November 2007Application for striking-off (1 page)
27 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 October 2006Return made up to 15/10/06; full list of members (2 pages)
18 August 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
11 October 2005Director's particulars changed (1 page)
13 January 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 October 2004Return made up to 15/10/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
21 October 2003Return made up to 15/10/03; full list of members (6 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Secretary's particulars changed (1 page)
10 December 2002Total exemption small company accounts made up to 31 October 2002 (3 pages)
23 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
1 June 2002Secretary's particulars changed;director's particulars changed (1 page)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
25 October 2001Return made up to 15/10/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 October 2000 (3 pages)
3 November 2000Return made up to 15/10/00; full list of members (6 pages)
27 April 2000Secretary's particulars changed;director's particulars changed (1 page)
22 December 1999Accounts for a small company made up to 31 October 1999 (3 pages)
20 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999Accounts for a small company made up to 31 October 1998 (3 pages)
19 October 1998Return made up to 15/10/98; no change of members (4 pages)
14 January 1998New director appointed (2 pages)
22 December 1997Accounts for a small company made up to 31 October 1997 (3 pages)
22 December 1997Company name changed motionbase LIMITED\certificate issued on 23/12/97 (2 pages)
24 November 1997Director's particulars changed (1 page)
22 October 1997Return made up to 15/10/97; full list of members (6 pages)
28 June 1997Registered office changed on 28/06/97 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
18 December 1996Accounts for a small company made up to 31 October 1996 (3 pages)
23 October 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 1996Director's particulars changed (1 page)
18 April 1996Director's particulars changed (1 page)
4 April 1996Secretary's particulars changed (1 page)
2 January 1996Registered office changed on 02/01/96 from: 68 mobberley road knutsfield cheshire WA16 8EL (1 page)
2 January 1996Accounts for a small company made up to 31 October 1995 (3 pages)
17 October 1995Return made up to 15/10/95; change of members (6 pages)