Company NameJPE Audio Limited
Company StatusDissolved
Company Number03957914
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameJames Peter Everett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Hazel Street
Hazel Grove
Stockport
Cheshire
SK7 4JR
Secretary NameHelen Marie Everett
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Hazel Street
Hazel Grove
Stockport
Cheshire
SK7 4JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address78a Stockport Road
Marple
Stockport
Cheshire
SK6 6AH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2014
Net Worth-£4,779
Current Liabilities£12,945

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
1 June 2006Return made up to 28/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 November 2005Registered office changed on 29/11/05 from: 44 hazel street hazel grove stockport cheshire SK7 4JR (1 page)
24 May 2005Return made up to 28/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 28/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 May 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 May 2002Return made up to 28/03/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
30 March 2001Registered office changed on 30/03/01 from: 24 vine street hazel grove stockport cheshire SK7 4JS (1 page)
31 March 2000Registered office changed on 31/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
28 March 2000Incorporation (11 pages)