Company NameThe Juniper Company (UK) Limited
Company StatusDissolved
Company Number03300288
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date11 September 2001 (22 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 NameAndrew Craig Thorpe Thelwell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address60 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4BW
Secretary NameMrs Kathleen Burrows
NationalityBritish
StatusClosed
Appointed22 September 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 11 September 2001)
RoleFinance Director
Correspondence Address1 Hollin Bank Mews
Helmshore
Rossendale
Lancashire
BB4 4NQ
Director NameMr Stephen Albert Joseph Burrows
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address118 Green Lane
Timperley
Altrincham
Cheshire
WA15 8QL
Secretary NameSheila Pauline Warren
NationalityBritish
StatusResigned
Appointed16 January 1997(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressFlat 1 Stamford Lodge Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Director NameMrs Kathleen Burrows
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(8 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 23 October 1997)
RoleFinance Director
Correspondence Address1 Hollin Bank Mews
Helmshore
Rossendale
Lancashire
BB4 4NQ
Director NameMichelle Hammond
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(8 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 23 October 1997)
RoleAdvertising Executive
Correspondence Address27 Bluebell Avenue
Haslingden
Rossendale
Lancashire
BB4 6NF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
12 April 2001Application for striking-off (1 page)
27 January 2000Return made up to 09/01/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 October 1999 (7 pages)
20 September 1999Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page)
30 March 1999Full accounts made up to 31 October 1998 (7 pages)
11 January 1999Return made up to 09/01/99; no change of members (4 pages)
18 June 1998Full accounts made up to 31 October 1997 (7 pages)
27 January 1998Return made up to 09/01/98; full list of members (6 pages)
2 November 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Ad 22/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 12 old market place altrincham cheshire WA14 4DF (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Registered office changed on 17/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 January 1997Director resigned (1 page)
9 January 1997Incorporation (12 pages)