Company NameJTH Management Limited
Company StatusDissolved
Company Number03092652
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Thomas Hughes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(4 days after company formation)
Appointment Duration7 years (closed 20 August 2002)
RoleConsultant
Correspondence Address7 Courcelles Court
Kinross
Perthshire
KY13 7FT
Scotland
Secretary NameJulie-Ann Hughes
NationalityBritish
StatusClosed
Appointed22 August 1995(4 days after company formation)
Appointment Duration7 years (closed 20 August 2002)
RoleCompany Director
Correspondence Address3 Dun Cann
Inch Meadows
Erskine
Renfrewshire
PA8 7EG
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 September 2000Return made up to 18/08/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 August 1999Return made up to 18/08/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 September 1998Registered office changed on 01/09/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
1 September 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
17 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
8 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Accounting reference date notified as 30/09 (1 page)
18 August 1995Incorporation (24 pages)