Company NameJust Another Day Engineering Limited
Company StatusDissolved
Company Number04357560
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Fielding
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Water
South Park Drive Poynton
Cheshire
SK12 1BN
Director NameDerek John Fielding
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Stockport Road
Marple
Cheshire
SK6 6DN
Director NameMr Richard Scott Fielding
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JU
Secretary NameDavid John Fielding
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Water
South Park Drive Poynton
Cheshire
SK12 1BN
Director NamePaul Simon Howard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(1 week, 3 days after company formation)
Appointment Duration10 years, 5 months (closed 17 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address103 Cheltenham Road
Cheadle Heath
Cheshire
SK3 0SL
Director NameDavid McDonnell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Glossop Road
Charlesworth
Glossop
Derbyshire
SK13 5HB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePaul James Lynam
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 07 February 2003)
RoleCompany Director
Correspondence Address30 Glendon Crescent
Ashton Under Lyne
Lancashire
OL6 8XU
Director NameAdrian Willey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clydesdale Rise
Diggle Saddleworth
Oldham
OL3 5PX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
7 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 120
(9 pages)
7 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 120
(9 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for David John Fielding on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Mcdonnell on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek John Fielding on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek John Fielding on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Simon Howard on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David John Fielding on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David John Fielding on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Mcdonnell on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Simon Howard on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek John Fielding on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Simon Howard on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Mcdonnell on 8 February 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 February 2009Return made up to 22/01/09; full list of members (6 pages)
12 February 2009Return made up to 22/01/09; full list of members (6 pages)
21 December 2008Accounts made up to 31 March 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 February 2008Return made up to 22/01/08; full list of members (6 pages)
26 February 2008Return made up to 22/01/08; full list of members (6 pages)
25 February 2008Director's change of particulars / richard fielding / 19/09/2007 (1 page)
25 February 2008Director's Change of Particulars / richard fielding / 19/09/2007 / HouseName/Number was: , now: hawthorns; Street was: 3 the oaks styal road, now: brookledge lane; Area was: heald green gatley, now: adlington; Post Town was: cheadle, now: macclesfield; Post Code was: SK8 3TY, now: SK10 4JU; Country was: , now: united kingdom (1 page)
2 December 2007Accounts made up to 31 March 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 February 2007Return made up to 22/01/07; full list of members (9 pages)
19 February 2007Return made up to 22/01/07; full list of members (9 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 November 2006Accounts made up to 31 March 2006 (1 page)
20 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 February 2006Return made up to 22/01/06; full list of members (9 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Accounts made up to 31 March 2005 (1 page)
18 March 2005Return made up to 22/01/05; full list of members (9 pages)
18 March 2005Return made up to 22/01/05; full list of members (9 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 December 2004Accounts made up to 31 March 2004 (1 page)
29 January 2004Return made up to 22/01/04; full list of members (10 pages)
29 January 2004Return made up to 22/01/04; full list of members (10 pages)
24 November 2003Accounts made up to 31 March 2003 (2 pages)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 February 2003Ad 07/02/03--------- £ si 50@1=50 £ ic 70/120 (2 pages)
28 February 2003Ad 07/02/03--------- £ si 50@1=50 £ ic 70/120 (2 pages)
18 February 2003Return made up to 22/01/03; full list of members (10 pages)
18 February 2003Return made up to 22/01/03; full list of members (10 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
21 May 2002Ad 08/04/02--------- £ si 69@1=69 £ ic 1/70 (4 pages)
21 May 2002Ad 08/04/02--------- £ si 69@1=69 £ ic 1/70 (4 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
16 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
16 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
22 January 2002Incorporation (16 pages)