Company NameFletcher Jones Associates Ltd
Company StatusDissolved
Company Number06225789
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Robert Fletcher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address129 Main Road
Shavington
Crewe
CW2 5DP
Director NameKaren Lesley Fletcher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address15 Temple Drive
Swinton
Manchester
Greater Manchester
M27 4EA
Director NameMr Christopher Michael Thornborrow-Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glabyn Avenue
Lostock
Bolton
Lancashire
BL6 4AS
Director NameSusan Thornborrow-Jones
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleHousewife
Correspondence Address4 Glabyn Avenue
Lostock
Bolton
Lancashire
BL6 4AS
Secretary NameKaren Lesley Fletcher
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Temple Drive
Swinton
Manchester
Greater Manchester
M27 4EA

Location

Registered Address105/107 Chorley Road
Swinton
Manchester
Greater Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew Robert Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£486
Cash£1,233
Current Liabilities£4,337

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
12 May 2014Director's details changed for Mr Andrew Robert Fletcher on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Andrew Robert Fletcher on 12 May 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 August 2013Termination of appointment of Karen Fletcher as a secretary (1 page)
28 August 2013Termination of appointment of Karen Fletcher as a secretary (1 page)
28 August 2013Termination of appointment of Karen Fletcher as a director (1 page)
28 August 2013Termination of appointment of Karen Fletcher as a director (1 page)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Termination of appointment of Christopher Thornborrow-Jones as a director (1 page)
2 January 2013Termination of appointment of Christopher Thornborrow-Jones as a director (1 page)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 November 2011Registered office address changed from 15 Temple Drive Swinton Manchester Lancashire M27 4EA on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 15 Temple Drive Swinton Manchester Lancashire M27 4EA on 10 November 2011 (1 page)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 July 2010Director's details changed for Karen Lesley Fletcher on 24 April 2010 (2 pages)
13 July 2010Director's details changed for Mr Andrew Robert Fletcher on 24 April 2010 (2 pages)
13 July 2010Director's details changed for Karen Lesley Fletcher on 24 April 2010 (2 pages)
13 July 2010Director's details changed for Mr Christopher Michael Thornborrow-Jones on 24 April 2010 (2 pages)
13 July 2010Director's details changed for Mr Andrew Robert Fletcher on 24 April 2010 (2 pages)
13 July 2010Director's details changed for Mr Christopher Michael Thornborrow-Jones on 24 April 2010 (2 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 July 2009Appointment terminated director susan thornborrow-jones (2 pages)
31 July 2009Appointment terminated director susan thornborrow-jones (2 pages)
9 July 2009Return made up to 25/04/09; full list of members (4 pages)
9 July 2009Return made up to 25/04/09; full list of members (4 pages)
30 April 2009Registered office changed on 30/04/2009 from 4 glabyn avenue lostock bolton lancashire BL6 4AS (1 page)
30 April 2009Registered office changed on 30/04/2009 from 4 glabyn avenue lostock bolton lancashire BL6 4AS (1 page)
11 February 2009Registered office changed on 11/02/2009 from 105/107 chorley road, swinton manchester greater manchester M27 4AA (1 page)
11 February 2009Registered office changed on 11/02/2009 from 105/107 chorley road, swinton manchester greater manchester M27 4AA (1 page)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 July 2008Capitals not rolled up (2 pages)
10 July 2008Return made up to 25/04/08; full list of members (4 pages)
10 July 2008Capitals not rolled up (2 pages)
10 July 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2007Incorporation (18 pages)
25 April 2007Incorporation (18 pages)