Company NameJosumaric Limited
Company StatusDissolved
Company Number02945704
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date24 January 2006 (18 years, 3 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 John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(2 days after company formation)
Appointment Duration11 years, 6 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm 54 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Director NameMatthew David Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(2 days after company formation)
Appointment Duration11 years, 6 months (closed 24 January 2006)
RoleCompany Director
Correspondence AddressVia Magolfa 13
Milano
20143
Foreign
Director NameRichard Charles Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(2 days after company formation)
Appointment Duration11 years, 6 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitle Fold Cottage
Whitle Fold
New Mills
Derbyshire
SK22 4EF
Director NameMrs Susan Irene Shonfeld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(2 days after company formation)
Appointment Duration11 years, 6 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Secretary NameMrs Susan Irene Shonfeld
NationalityBritish
StatusClosed
Appointed07 July 1994(2 days after company formation)
Appointment Duration11 years, 6 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTibard House
Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,083
Cash£1,402
Current Liabilities£4,991

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (2 pages)
1 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2004Return made up to 05/07/04; full list of members (9 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 June 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
23 August 1999Return made up to 05/07/99; no change of members (4 pages)
20 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/08/99
(1 page)
30 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
15 July 1997Return made up to 05/07/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
3 August 1996Return made up to 05/07/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 August 1995 (12 pages)
27 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)