Company NameJ K Accountancy (Manchester) Limited
Company StatusDissolved
Company Number05472238
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kevin Michael Pitchford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Beech Road
Stockport
Cheshire
SK3 8HD
Secretary NameKay Vivienne Beardmore
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Beech Road
Stockport
Cheshire
SK3 8HD
Director NameMs Josephine Michelle Malloy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Cherry Crescent
Rossendale
Lancashire
BB4 6DS

Location

Registered AddressBuilding 67 Europa Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£36
Cash£69
Current Liabilities£860

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 July 2010Termination of appointment of Kay Beardmore as a secretary (1 page)
13 July 2010Termination of appointment of Kay Beardmore as a secretary (1 page)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 June 2009Return made up to 06/06/09; full list of members (3 pages)
25 June 2009Return made up to 06/06/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 October 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
26 October 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
11 July 2006Return made up to 06/06/06; full list of members (2 pages)
11 July 2006Return made up to 06/06/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 July 2006Director's particulars changed (1 page)
30 May 2006Registered office changed on 30/05/06 from: building 46, europa business park, bird hall lane stockport cheshire SK3 0XA (1 page)
30 May 2006Registered office changed on 30/05/06 from: building 46, europa business park, bird hall lane stockport cheshire SK3 0XA (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
6 June 2005Incorporation (17 pages)
6 June 2005Incorporation (17 pages)