Company NameJonathan Paul Ltd
Company StatusDissolved
Company Number04228415
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date29 March 2005 (19 years ago)
Previous NameDeltaberry Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Margaret Alice Akram
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 29 March 2005)
RoleClothing Manufacturing
Country of ResidenceEngland
Correspondence Address96 Linden Park
Levenshulme
Manchester
Lancashire
M19 2PP
Secretary NameNadeem Akram
NationalityBritish
StatusClosed
Appointed01 July 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address96 Linden Park
Levenshulme
Manchester
Lancashire
M19 2PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14-16 Faraday Street
Manchester
M1 1BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2004First Gazette notice for compulsory strike-off (1 page)
8 June 2004Strike-off action suspended (1 page)
25 May 2004First Gazette notice for compulsory strike-off (1 page)
18 November 2003Strike-off action suspended (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
27 September 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(6 pages)
6 August 2001Registered office changed on 06/08/01 from: 14 16 faraday street 2ND floor manchester lancashire M1 1BE (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 2 christleton ave heaton chapel stockport SK4 5EQ (1 page)
18 July 2001Company name changed deltaberry LTD\certificate issued on 18/07/01 (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 39A leicester road salford M7 4AS (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)