Company NameArthur Jones Developments Limited
Company StatusDissolved
Company Number04130177
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameArthur Jones Independent Estate Agents Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameEdward Arthur Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressThe Sheiling
Trouthall Lane
Plumey
Cheshire
WA16 9RY
Director NameStephanie Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 08 August 2006)
RoleAirline Stewardess
Correspondence AddressThe Sheiling
Trouthall Lane
Plumey
Cheshire
WA16 9RY
Secretary NameStephanie Jones
NationalityBritish
StatusClosed
Appointed01 December 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressThe Sheiling
Trouthall Lane
Plumey
Cheshire
WA16 9RY
Director NameJoanne Mason
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2004)
RoleHousewife
Correspondence Address3 Chasefield
Park Road Bowdon
Altrincham
WA14 3JR
Secretary NameJoanne Mason
NationalityBritish
StatusResigned
Appointed06 February 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2004)
RoleHousewife
Correspondence Address3 Chasefield
Park Road Bowdon
Altrincham
WA14 3JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCharmax House, 14 Old Market
Place, Altrincham
Greater Manchester
WA14 4DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2005New secretary appointed (2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
15 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 March 2003Return made up to 22/12/02; full list of members (7 pages)
10 February 2003Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2002Return made up to 22/12/01; full list of members (7 pages)
16 February 2001Registered office changed on 16/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (1 page)
16 February 2001New secretary appointed;new director appointed (1 page)
16 February 2001New director appointed (1 page)
22 December 2000Incorporation (16 pages)