Company NameHi Jeanic Limited
Company StatusDissolved
Company Number05947996
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJean Walker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleCleaning Contractor
Correspondence Address12 Forest Gardens
Partington
Manchester
M31 4PL
Secretary NameIan Robert Walker
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleCleaning Contractor
Correspondence Address12 Forest Gardens
Partington
Manchester
M31 4PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Leonherman
7 Christie Way Christie Fields
Manchester
Lancashire
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,246
Cash£12,388
Current Liabilities£6,941

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
29 April 2009Application for striking-off (1 page)
26 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 December 2008Return made up to 27/09/08; full list of members (3 pages)
3 December 2008Return made up to 27/09/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
22 October 2008Registered office changed on 22/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
8 May 2008Return made up to 27/09/07; full list of members (3 pages)
8 May 2008Return made up to 27/09/07; full list of members (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
27 September 2006Incorporation (19 pages)
27 September 2006Incorporation (19 pages)