Company NameJones Music Limited
Company StatusDissolved
Company Number05220200
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date10 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKenneth Stephen Kowalski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR/O 129 Bridge Street
Macclesfield
Cheshire
SK11 6QE
Secretary NameSarah Louise Laithwaite
NationalityBritish
StatusClosed
Appointed03 June 2005(9 months after company formation)
Appointment Duration4 years, 6 months (closed 10 December 2009)
RoleCompany Director
Correspondence Address129 Bridge Street
Macclesfield
Cheshire
SK11 6QE
Director NameSarah Louise Laithwaite
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address129 Bridge Street
Macclesfield
Cheshire
SK11 6QE
Secretary NameKenneth Stephen Kowalski
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR/O 129 Bridge Street
Macclesfield
Cheshire
SK11 6QE

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2009Insolvency:amended form 4.72 (3 pages)
10 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
6 November 2008Insolvency:secretary of state's release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
24 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007C/O - replacement of liquidator (3 pages)
19 December 2006S/S cert release of liquidator (1 page)
25 July 2006Registered office changed on 25/07/06 from: 129 bridge street macclesfield cheshire SK11 6QE (1 page)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Statement of affairs (7 pages)
19 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2006Return made up to 02/09/05; full list of members (7 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 6 ridge house ridgehouse drive festival park stoke on trent staffordshire ST1 5TL (1 page)
25 April 2006Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
11 March 2005Particulars of mortgage/charge (5 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Registered office changed on 06/10/04 from: r/o 129 bridge street macclesfield cheshire SK11 6QE (1 page)
2 September 2004Incorporation (19 pages)