Company NameJelly Street Music Limited
Company StatusDissolved
Company Number03311029
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date25 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 NameSara Jane Delaney
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 25 September 2001)
RoleMan Con
Correspondence Address358 Chester Road
Manchester
Lancashire
M16 9EZ
Secretary NameD & K Company Secretarial Services (Corporation)
StatusClosed
Appointed01 February 1998(1 year after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2001)
Correspondence AddressGrosvenor House
94-96 Grosvenor Street All Saints
Manchester
Greater Manchester
M1 7HL
Director NameKevin Patrick Dominic Kinsella
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleRecord Producer
Correspondence Address24 Stanley Drive
Timperley
Cheshire
WA15 7NN
Secretary NameKevin Kinsella
NationalityIrish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJuniper Hill
Warrington Road
Mere
Cheshire
WA16 0TE
Secretary NameJames Mark Anthony Duran Jorda
NationalityBritish
StatusResigned
Appointed20 April 1997(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1998)
RoleCompany Director
Correspondence Address200 Marsland Road
Sale
Cheshire
M33 3NE

Location

Registered Address358 Chester Road
Manchester
Greater Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,752
Cash£599
Current Liabilities£11,755

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
24 May 2000New director appointed (2 pages)
16 December 1999Return made up to 31/01/99; no change of members (6 pages)
13 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 September 1999Director resigned (1 page)
14 September 1999Accounts for a small company made up to 31 January 1998 (4 pages)
30 July 1998Registered office changed on 30/07/98 from: grosvenor house 94-96 grosvenor street manchester M1 7HL (1 page)
20 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
31 January 1997Incorporation (19 pages)