Company NameJANE Durkin Associates Limited
Company StatusDissolved
Company Number04427140
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jane Durkin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMeadow Rise
Furness Field Werneth Low Road
Hyde
Cheshire
SK14 3AJ
Secretary NameJohn Brian Durkin
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleEngineer
Correspondence AddressMeadow Rise
Furness Field Werneth Low Road
Hyde
Cheshire
SK14 3AJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentral Buildings
5-7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,503
Cash£16,276
Current Liabilities£18,930

Accounts

Latest Accounts5 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2005Return made up to 29/04/05; full list of members (6 pages)
5 August 2004Registered office changed on 05/08/04 from: 8 anson road denton manchester M34 2HL (1 page)
5 August 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2004Withdrawal of application for striking off (1 page)
27 July 2004Registered office changed on 27/07/04 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6ER (2 pages)
28 June 2004Application for striking-off (1 page)
14 June 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
23 May 2003Return made up to 29/04/03; full list of members (6 pages)
19 July 2002Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
10 May 2002Director resigned (1 page)