Company NameJoinmotor Limited
Company StatusDissolved
Company Number04346457
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Pamela Louise Dawes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameMr Peter Charles Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelsetter
New Road
Holmfirth
HD9 3XT
Secretary NameMiss Pamela Louise Dawes
NationalityBritish
StatusClosed
Appointed24 January 2002(3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Chadwick Television House
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
29 July 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
4 July 2005Return made up to 03/01/05; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
13 March 2003Secretary's particulars changed;director's particulars changed (1 page)
23 January 2003Return made up to 03/01/03; full list of members (7 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 2002Incorporation (17 pages)