Company NameMichael Jordan Limited
Company StatusDissolved
Company Number03868797
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date20 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Jordan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressCroft Cottage
Redmain
Cockermouth
Cumbria
CA13 0PZ
Secretary NameJennifer Joy Grayson
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage
Redmain
Cockermouth
Cumbria
CA13 0PZ
Director NameJennifer Joy Grayson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 20 November 2009)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage
Redmain
Cockermouth
Cumbria
CA13 0PZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£88,706
Cash£676
Current Liabilities£390,978

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2009Administrator's progress report to 18 August 2009 (11 pages)
20 August 2009Notice of move from Administration to Dissolution (11 pages)
4 March 2009Administrator's progress report to 18 February 2009 (9 pages)
18 October 2008Statement of administrator's proposal (30 pages)
2 September 2008Registered office changed on 02/09/2008 from pitwood road lillyhall east workington cumbria CA14 4JP (1 page)
28 August 2008Appointment of an administrator (1 page)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 November 2007Return made up to 29/10/07; no change of members (7 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 November 2006Return made up to 29/10/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 January 2006Return made up to 29/10/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 November 2004Return made up to 29/10/04; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
26 November 2003Return made up to 29/10/03; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 2000New director appointed (2 pages)
17 March 2000Ad 10/03/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
1 March 2000Particulars of mortgage/charge (4 pages)
1 March 2000Particulars of mortgage/charge (5 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: pittwood road lillyhall industrial, lillyhall workington cumbria CA14 4JP (1 page)
8 February 2000New director appointed (2 pages)
11 November 1999Nc inc already adjusted 29/10/99 (1 page)
10 November 1999Registered office changed on 10/11/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
8 November 1999Director resigned (1 page)
5 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1999Incorporation (13 pages)