Company NameJonathan Harper Limited
Company StatusDissolved
Company Number04602029
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 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 NameJonathan Harper
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleEntertainer
Correspondence Address14 Gordon Avenue
Oldham
Lancashire
OL4 1QA
Secretary NameMarie McGann
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Gordon Avenue
Oldham
Lancashire
OL4 1QA
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address104 Queens Road
Ashton-Under-Lyne
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£422
Current Liabilities£3,078

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 27/11/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Registered office changed on 24/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
24 January 2007Secretary resigned (1 page)
15 January 2007Return made up to 27/11/06; full list of members (2 pages)
29 December 2006New secretary appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Return made up to 27/11/05; full list of members (2 pages)
19 April 2005Return made up to 27/11/04; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Return made up to 27/11/03; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
27 November 2002Incorporation (12 pages)