Company NameJangro (Gtr Manchester) Limited
Company StatusDissolved
Company Number03814299
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Carol Ann Mason
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bowler Street
Shaw
Oldham
Lancashire
OL2 7SL
Secretary NameMichael Mason
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleSecretary
Correspondence Address23 Bowler Street
Shaw
Oldham
Lancashire
OL2 7SL
Director NameHenry Turner Marsh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rebecca Court
Harbour Lane
Milnrow
Lancashire
OL16 4AJ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 13
Chichester Business Centre
Chichest, Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

2 at £1Carol Ann Mason
100.00%
Ordinary

Accounts

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

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
3 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
26 November 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
7 August 2014Termination of appointment of Henry Turner Marsh as a director on 5 June 2014 (1 page)
7 August 2014Termination of appointment of Henry Turner Marsh as a director on 5 June 2014 (1 page)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Termination of appointment of Henry Turner Marsh as a director on 5 June 2014 (1 page)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
28 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Director's details changed for Henry Turner Marsh on 27 July 2012 (2 pages)
3 August 2012Director's details changed for Carol Ann Mason on 27 July 2012 (2 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Director's details changed for Carol Ann Mason on 27 July 2012 (2 pages)
3 August 2012Director's details changed for Henry Turner Marsh on 27 July 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 July 2008Return made up to 27/07/08; full list of members (4 pages)
31 July 2008Return made up to 27/07/08; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 August 2007Return made up to 27/07/07; full list of members (3 pages)
2 August 2007Return made up to 27/07/07; full list of members (3 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 August 2006Return made up to 27/07/06; full list of members (3 pages)
22 August 2006Return made up to 27/07/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
16 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
2 September 2003Return made up to 27/07/03; full list of members (7 pages)
2 September 2003Return made up to 27/07/03; full list of members (7 pages)
27 September 2002Return made up to 27/07/02; full list of members (7 pages)
27 September 2002Return made up to 27/07/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
20 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
2 July 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 July 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 September 2001Return made up to 27/07/01; full list of members (6 pages)
5 September 2001Return made up to 27/07/01; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
13 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
29 August 2000Return made up to 27/07/00; full list of members (6 pages)
29 August 2000Return made up to 27/07/00; full list of members (6 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 4 harden hills shaw oldham lancashire OL2 8NE (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 4 harden hills shaw oldham lancashire OL2 8NE (1 page)
21 March 2000New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 August 1999Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 August 1999Secretary resigned (1 page)
27 July 1999Incorporation (7 pages)
27 July 1999Incorporation (7 pages)