Company NameCrazy Joe's Limited
DirectorsAndrew Dennis Hayes and Michael Hayes
Company StatusDissolved
Company Number03499226
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAndrew Dennis Hayes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address58 Melling Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5JG
Director NameMichael Hayes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleShop Keeper
Correspondence Address6 Belldale Close
Heaton Mersey
Stockport
Cheshire
SK4 3JQ
Secretary NameMichael Hayes
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleShop Keeper
Correspondence Address6 Belldale Close
Heaton Mersey
Stockport
Cheshire
SK4 3JQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£51,472
Cash£578
Current Liabilities£13,387

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Registered office changed on 14/08/02 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
12 August 2002Statement of affairs (7 pages)
12 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 February 2001Return made up to 26/01/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 March 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: 16 st john street london EC1M 4AY (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
26 January 1998Incorporation (16 pages)