Company NameJordan Pickup Limited
Company StatusDissolved
Company Number03766070
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Irene Joan Pickup
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(1 week after company formation)
Appointment Duration18 years, 2 months (closed 25 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameMr Martin John Huckvale
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1999(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1PB
Secretary NameJulia Lesley Jordan
NationalityBritish
StatusResigned
Appointed14 May 1999(1 week after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2011)
RoleCompany Director
Correspondence Address7 Vernon Park
Timperley
Cheshire
WA15 6PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0161 9298563
Telephone regionManchester

Location

Registered Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mrs Irene Joan Pickup
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 June 2015Director's details changed for Mrs Irene Joan Pickup on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Director's details changed for Mrs Irene Joan Pickup on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
18 May 2011Termination of appointment of Julia Jordan as a secretary (1 page)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
2 June 2009Return made up to 07/05/09; full list of members (3 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
27 May 2008Return made up to 07/05/08; full list of members (3 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
24 May 2007Return made up to 07/05/07; full list of members (2 pages)
24 May 2007Director resigned (1 page)
5 June 2006Return made up to 07/05/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
2 August 2005Return made up to 07/05/05; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2004Return made up to 07/05/04; full list of members (7 pages)
16 June 2003Return made up to 07/05/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
6 June 2002Return made up to 07/05/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
14 June 2001Return made up to 07/05/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
2 June 2000Return made up to 07/05/00; full list of members (6 pages)
8 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/99
(1 page)
3 June 1999Registered office changed on 03/06/99 from: 34 victoria street altrincham cheshire WA14 1ET (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Ad 14/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
7 May 1999Incorporation (14 pages)