Company NameR A Jones Consulting. Limited
Company StatusDissolved
Company Number06206257
CategoryPrivate Limited Company
Incorporation Date10 April 2007(16 years, 11 months ago)
Dissolution Date3 December 2010 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRoy Anthony Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleManager
Correspondence Address50, Grove St
Leek
Staffordshire
ST13 8DU
Secretary NameKim Celia Mason
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address50, Grove St
Leek
Staffordshire
ST13 8DU

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 December 2010Final Gazette dissolved following liquidation (1 page)
3 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Court order insolvency:replacement of liquidators (17 pages)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2010Court order INSOLVENCY:replacement of liquidators (17 pages)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-02
(1 page)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Statement of affairs with form 4.19 (9 pages)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Statement of affairs with form 4.19 (9 pages)
6 November 2008Registered office changed on 06/11/2008 from faraday wharf holt street aston science park birmingham west midlands B7 4BB (1 page)
6 November 2008Registered office changed on 06/11/2008 from faraday wharf holt street aston science park birmingham west midlands B7 4BB (1 page)
25 June 2008Registered office changed on 25/06/2008 from faraday wharf holt street aston science park birmingham west midlands B7 4BB united kingdom (1 page)
25 June 2008Registered office changed on 25/06/2008 from faraday wharf holt street aston science park birmingham west midlands B7 4BB united kingdom (1 page)
20 June 2008Return made up to 10/04/08; full list of members (3 pages)
20 June 2008Return made up to 10/04/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from 50, grove st leek staffordshire ST13 8DU (1 page)
19 June 2008Registered office changed on 19/06/2008 from 50, grove st leek staffordshire ST13 8DU (1 page)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
10 April 2007Incorporation (14 pages)
10 April 2007Incorporation (14 pages)