Company NameJo-Y-Jo Design Limited
Company StatusDissolved
Company Number03151282
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)
Previous NameCraftprynt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGerald Anthony David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(2 weeks, 6 days after company formation)
Appointment Duration6 years (closed 05 March 2002)
RoleCompany Director
Correspondence AddressThe Poplars
21 Hilltop Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameChristopher Paul Fisher Denham
NationalityBritish
StatusClosed
Appointed15 February 1996(2 weeks, 6 days after company formation)
Appointment Duration6 years (closed 05 March 2002)
RoleCompany Director
Correspondence AddressWoodlands Lodge
Wood Lane, Mobberley
Knutsford
Cheshire
WA16 7NJ
Director NameMark Andrew Fosbury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address73/75 Mortimer Street
London
W1N 7TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address65 High Street
Manchester
M4 1FS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 October 2001Application for striking-off (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
15 September 2000Director resigned (1 page)
12 July 2000Return made up to 16/07/00; full list of members (6 pages)
5 May 2000Director resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1999Return made up to 16/07/99; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
23 July 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Return made up to 26/01/97; full list of members (6 pages)
19 December 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
24 April 1996New director appointed (3 pages)
3 April 1996Company name changed craftprynt LIMITED\certificate issued on 04/04/96 (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Secretary resigned (3 pages)
26 January 1996Incorporation (9 pages)