Barkers Hollow Road
Warrington
Cheshire
WA4 4AY
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(12 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2007) |
Role | Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(12 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Registered Address | Seddon Building Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Amantius LTD 50.00% Ordinary B |
---|---|
50 at £1 | G & J Seddon LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£90,038 |
Current Liabilities | £90,952 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mrs Sarah Jane Cook on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mrs Sarah Jane Cook on 26 October 2009 (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (9 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (9 pages) |
29 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
29 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
2 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
21 September 2005 | Company name changed jcco 140 LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed jcco 140 LIMITED\certificate issued on 21/09/05 (2 pages) |
13 June 2005 | Incorporation (22 pages) |