Company NameJanus Technologies Limited
Company StatusDissolved
Company Number04255394
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date30 November 2008 (15 years, 4 months ago)
Previous NameHallco 647 Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Stephen David Cathie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHales Pasture Farm
Brick Bank Lane, Allostock
Knutsford
Cheshire
WA16 9LX
Secretary NameMiss Lesley Cranwell
NationalityEnglish
StatusClosed
Appointed29 April 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Beechwood Avenue
Romiley
Stockport
Cheshire
SK6 4DL
Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Secretary NameStephen Elliott Keller
NationalityBritish
StatusResigned
Appointed12 October 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressFlat 26
36-38 Whitworth Street
Manchester
Greater Manchester
M1 3NR
Director NameMr Stephen Elliot Kellar
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(4 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Regency House
36-38 Whitworth Street
Manchester
M1 3NR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
13 November 2007Liquidators statement of receipts and payments (5 pages)
20 October 2006Registered office changed on 20/10/06 from: amazon house 3 brazil street manchester M1 3PJ (1 page)
18 October 2006Statement of affairs (6 pages)
18 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2006Appointment of a voluntary liquidator (1 page)
14 September 2006Director resigned (1 page)
9 May 2006Total exemption full accounts made up to 30 April 2004 (13 pages)
9 May 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
12 January 2006Minutes of meeting (1 page)
12 January 2006Ad 09/08/05--------- £ si 10001@1=10001 £ ic 10000/20001 (2 pages)
16 November 2005Director resigned (1 page)
14 November 2005New director appointed (1 page)
22 July 2005Return made up to 19/07/05; full list of members (7 pages)
7 February 2005Full accounts made up to 30 April 2003 (13 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
18 September 2003Return made up to 19/07/03; full list of members (7 pages)
20 July 2003Full accounts made up to 30 April 2002 (12 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
13 May 2003Return made up to 19/07/02; full list of members; amend (7 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Nc inc already adjusted 11/03/02 (1 page)
25 April 2003Ad 11/03/02--------- £ si 9998@1 (2 pages)
25 April 2003Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
27 October 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 July 2001Incorporation (17 pages)