Company NameJulie's Book-Keeping Limited
Company StatusDissolved
Company Number05339836
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameJulie McCann
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressCoise Cottage Croalchapel
Closeburn
Thornhill
Dumfries
DG3 5HJ
Scotland
Secretary NameLisa Jane Walker
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Rowsley Grove
Stockport
Cheshire
SK5 7BH

Contact

Websitejuliesbookkeeping.co.uk

Location

Registered AddressLj Secretarial Limited
6 Fairview Avenue Denton
Manchester
M34 2GX
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

100 at £1Julie Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth£1,526
Current Liabilities£2,234

Accounts

Latest Accounts23 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
21 October 2016Total exemption small company accounts made up to 23 March 2016 (5 pages)
8 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 23 March 2015 (6 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 23 March 2014 (6 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 23 March 2013 (6 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 23 March 2012 (5 pages)
13 November 2012Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom on 13 November 2012 (2 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 23 March 2011 (4 pages)
10 March 2011Registered office address changed from 57 Rowanswood Drive Hyde Cheshire SK14 3SA on 10 March 2011 (1 page)
9 March 2011Director's details changed for Julie Mccann on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Julie Mccann on 9 March 2011 (2 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Julie Mccann on 24 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 23 March 2010 (4 pages)
25 February 2010Director's details changed for Julie Mccann on 24 January 2010 (2 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 23 March 2009 (4 pages)
24 February 2009Return made up to 24/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 23 March 2008 (4 pages)
4 March 2008Director's change of particulars / julie mccann / 27/09/2007 (1 page)
4 March 2008Return made up to 24/01/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 23 March 2007 (4 pages)
2 October 2007Registered office changed on 02/10/07 from: the woodside, 38 westwood avenue godley hyde cheshire SK14 3AZ (1 page)
26 February 2007Return made up to 24/01/07; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 23 March 2006 (4 pages)
29 September 2006Accounting reference date extended from 31/01/06 to 23/03/06 (1 page)
21 February 2006Return made up to 24/01/06; full list of members (6 pages)
24 January 2005Incorporation (12 pages)