Company NameJPG Group Limited
DirectorsDorothy Agnes Robinson and John Robert Thorpe
Company StatusLiquidation
Company Number04418029
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDorothy Agnes Robinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Hill
1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Secretary NameWilliam Sydney Bearn
NationalityBritish
StatusCurrent
Appointed29 April 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 12 months
RoleSecretary
Correspondence Address1 Queens Close
Heaton Mersey
Stockport
Cheshire
SK4 3JL
Director NameMr John Robert Thorpe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Director NameMr Alan Sheridan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(1 week, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Linkfield Road
Isleworth
Middlesex
TW7 6QP
Director NameMr Roger Thomas Pye
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(7 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered AddressTrident 1 Trident Business Paek
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2003
Net Worth-£149,482
Cash£862
Current Liabilities£274,949

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Next Accounts Due31 August 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due30 April 2017 (overdue)

Filing History

4 March 2005Order of court to wind up (2 pages)
27 January 2005New director appointed (2 pages)
19 November 2004Return made up to 16/04/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 March 2004Director's particulars changed (2 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
12 December 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: c/o gorvin smith fort 6-14 millgate stockport cheshire SK1 2NN (1 page)
24 June 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
29 April 2002Company name changed gsf 140 LIMITED\certificate issued on 29/04/02 (2 pages)
16 April 2002Incorporation (34 pages)