Company NameS.J. Associates Cheshire Ltd.
Company StatusDissolved
Company Number04357726
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date12 May 2014 (9 years, 11 months ago)
Previous NameStafford-Jennings Associates Limited

Business Activity

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

Directors

Director NameMrs Carol Stafford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 12 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
Offerton Old Road
Stockport
Cheshire
SK2 5HH
Director NameMark Jennings
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleConsultant
Correspondence Address8 Whitethorn Close
Marple
Stockport
SK6 6XP
Director NameAdele Stafford
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleSales Consultant
Correspondence Address47 Springbank Court
Manor Road, Woodley
Stockport
Cheshire
SK6 1RW
Director NameLaura Stafford
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleSales Consultant
Correspondence Address55 Springbank Court
Manor Road, Woodley
Stockport
Cheshire
SK6 1RW
Director NameMr Wesley Paul Stafford
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameMark Jennings
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleConsultant
Correspondence Address8 Whitethorn Close
Marple
Stockport
SK6 6XP
Director NameRyan Kenneth Stafford
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elderfield Drive
Stockport
Cheshire
SK6 2QA
Secretary NameCaroline Batson
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 09 March 2011)
RoleSecretary
Correspondence Address17 Buckingham Street
Stockport
Cheshire
SK2 6PZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Carol Stafford
100.00%
Ordinary

Financials

Year2014
Net Worth£7,875
Cash£131
Current Liabilities£41,585

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
12 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
19 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (7 pages)
19 August 2013Liquidators statement of receipts and payments to 20 June 2013 (7 pages)
19 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (7 pages)
4 July 2012Registered office address changed from 3 Grove Road Wrexham LL11 1DY on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 3 Grove Road Wrexham LL11 1DY on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 3 Grove Road Wrexham LL11 1DY on 4 July 2012 (2 pages)
3 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2012Statement of affairs with form 4.19 (6 pages)
3 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Statement of affairs with form 4.19 (6 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Termination of appointment of Caroline Batson as a secretary (1 page)
9 March 2011Termination of appointment of Caroline Batson as a secretary (1 page)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mrs Carol Stafford on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Carol Stafford on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Carol Stafford on 1 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 22/01/09; full list of members (3 pages)
19 February 2009Return made up to 22/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 April 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
5 April 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
27 March 2008Return made up to 22/01/08; full list of members (3 pages)
27 March 2008Return made up to 22/01/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
12 March 2007Return made up to 22/01/07; full list of members (3 pages)
12 March 2007Return made up to 22/01/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
2 March 2006Return made up to 22/01/06; full list of members (3 pages)
2 March 2006Return made up to 22/01/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 January 2005Return made up to 22/01/05; full list of members (8 pages)
28 January 2005Return made up to 22/01/05; full list of members (8 pages)
19 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
23 April 2003Company name changed stafford-jennings associates lim ited\certificate issued on 23/04/03 (3 pages)
23 April 2003Company name changed stafford-jennings associates lim ited\certificate issued on 23/04/03 (3 pages)
13 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
13 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
6 March 2003Registered office changed on 06/03/03 from: the gables 1 milliner court hillcrest road offerton stockport SK2 5QN (1 page)
6 March 2003Registered office changed on 06/03/03 from: the gables 1 milliner court hillcrest road offerton stockport SK2 5QN (1 page)
21 November 2002Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
28 January 2002Secretary resigned (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned (2 pages)
28 January 2002Registered office changed on 28/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002Director resigned (2 pages)
28 January 2002Director resigned (2 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Incorporation (12 pages)
22 January 2002Incorporation (12 pages)