Company NameJ.B.Euro Express Limited
DirectorsCheryl Margaret Brady and John Joseph Brady
Company StatusDissolved
Company Number03494831
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)

Directors

Director NameCheryl Margaret Brady
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(1 week, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Correspondence Address47 Chime Bank
Cheetham
Manchester
M8 0QL
Director NameJohn Joseph Brady
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(1 week, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleCourier
Correspondence Address47 Chime Bank
Cheetham Hill
Manchester
M8 0QL
Secretary NameCheryl Margaret Brady
NationalityBritish
StatusCurrent
Appointed28 January 1998(1 week, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Correspondence Address47 Chime Bank
Cheetham
Manchester
M8 0QL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 September 2001Dissolved (1 page)
29 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
10 March 1999Registered office changed on 10/03/99 from: unit 11 the cobden centre 28 vere street salford manchester M5 2PQ (1 page)
2 March 1999Appointment of a voluntary liquidator (1 page)
2 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1999Statement of affairs (11 pages)
24 February 1998Ad 10/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
19 January 1998Incorporation (10 pages)