Company NameJenrian Limited
Company StatusDissolved
Company Number05861034
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Dissolution Date29 October 2014 (9 years, 5 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 NameBrian Galligan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleAircraft Engineer
Correspondence AddressLittle Heale
Heale Curry Rivel
Langport
Somerset
TA10 0PN
Director NameJennifer Louise Galligan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCivil Servant
Correspondence AddressLittle Heale
Curry Rivel
Langport
TA10 0PN
Secretary NameJennifer Louise Galligan
NationalityBritish
StatusClosed
Appointed29 June 2006(1 day after company formation)
Appointment Duration8 years, 4 months (closed 29 October 2014)
RoleCivil Servant
Correspondence AddressLittle Heale
Curry Rivel
Langport
TA10 0PN
Secretary NameNicola Joanne Martini
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 The Old Water Gardens
Blagdon
Bristol
Avon
BS40 7SN

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Salford
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Notice of final account prior to dissolution (1 page)
29 July 2014Return of final meeting of creditors (1 page)
29 July 2014Notice of final account prior to dissolution (1 page)
20 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 20 July 2012 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL (1 page)
19 June 2009Registered office changed on 19/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL (1 page)
8 February 2009Registered office changed on 08/02/2009 from the workshop rickford bristol BS40 7AH (1 page)
8 February 2009Registered office changed on 08/02/2009 from the workshop rickford bristol BS40 7AH (1 page)
6 February 2009Appointment of a liquidator (1 page)
6 February 2009Appointment of a liquidator (1 page)
12 January 2009Order of court to wind up (2 pages)
12 January 2009Order of court to wind up (2 pages)
10 January 2009Order of court to wind up (3 pages)
10 January 2009Order of court to wind up (3 pages)
21 August 2008Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
21 August 2008Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
30 August 2007Return made up to 28/06/07; full list of members (7 pages)
30 August 2007Return made up to 28/06/07; full list of members (7 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
28 June 2006Incorporation (11 pages)
28 June 2006Incorporation (11 pages)