Company NameJuice Advertising Limited
Company StatusDissolved
Company Number03338020
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Patrick Havercroft
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address165 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NZ
Director NameChristopher Hook
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPenny Cottage
Budworth Heath
Northwich
Cheshire
CW9 6NQ
Director NameJulian Matthew Price
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 The Stables
Tabley House Tabley
Knutsford
Cheshire
WA16 0HA
Director NameMr Steven John Prince
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStretton House
Burwardsley
Cheshire
CH3 9PF
Wales
Secretary NameMr Steven John Prince
NationalityBritish
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStretton House
Burwardsley
Cheshire
CH3 9PF
Wales

Location

Registered AddressErnst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
5 September 2000Receiver's abstract of receipts and payments (2 pages)
25 August 2000Receiver ceasing to act (1 page)
28 February 2000Receiver's abstract of receipts and payments (2 pages)
26 May 1999Statement of Affairs in administrative receivership following report to creditors (15 pages)
5 May 1999Administrative Receiver's report (9 pages)
10 February 1999Registered office changed on 10/02/99 from: brook house 64/72 spring gardens manchester M2 2BQ (1 page)
5 February 1999Appointment of receiver/manager (1 page)
13 May 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
(6 pages)
8 August 1997Ad 20/06/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
8 August 1997Statement of affairs (10 pages)
7 July 1997Ad 23/05/97--------- £ si 496@1=496 £ ic 4/500 (2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
21 March 1997Incorporation (25 pages)