Company NameJustdawn Limited
Company StatusDissolved
Company Number04480815
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 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 NameMary Wardenaar
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleConsultant
Correspondence Address19 Victoria Road East
Thornton Cleveleys
FY5 5HT
Secretary NameMary Wardenaar
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleConsultant
Correspondence Address19 Victoria Road East
Thornton Cleveleys
FY5 5HT
Director NameDawn Blake
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 18 August 2009)
RolePublic Relations
Correspondence Address3 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Director NameJohannes Matthijs Wardenaar
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNetherlands
StatusResigned
Appointed09 July 2002(same day as company formation)
RolePlastics Engineer
Correspondence Address19 Victoria Road East
Thornton Cleveleys
FY5 5HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 January 2008Return made up to 09/07/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 October 2006Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page)
31 August 2006Return made up to 09/07/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 8 woodfield road, broadheath altrincham cheshire WA14 4EU (1 page)
4 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 September 2005Return made up to 09/07/05; full list of members (2 pages)
27 September 2005Registered office changed on 27/09/05 from: suite 10 st martins studios greenbank road ashton village sale cheshire M33 5PL (1 page)
13 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: crossley & davis 348-350 lytham road blackpool lancashire FY4 1DW (1 page)
21 July 2004Return made up to 09/07/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
19 November 2003Registered office changed on 19/11/03 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
27 September 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)