Company NameJanet Whelan Ltd
Company StatusDissolved
Company Number06326400
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date30 November 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Janet Marie Whelan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressDe Lacy Arms
61 King Street
Whalley
Lancashire
BB7 9SP
Secretary NameJohn Christopher Taylor
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDe Lacy Arms
61 King Street
Whalley
Lancashire
BB7 9SP

Location

Registered AddressBridgeman Court
Salop Street
Bolton
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
31 August 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
18 October 2011Statement of affairs with form 4.19 (6 pages)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Registered office address changed from De Lacy Arms, 61 King Street Whalley Lancashire BB7 9SP on 18 October 2011 (2 pages)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-12
(1 page)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Registered office address changed from De Lacy Arms, 61 King Street Whalley Lancashire BB7 9SP on 18 October 2011 (2 pages)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Statement of affairs with form 4.19 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 July 2010Director's details changed for Janet Marie Whelan on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(4 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(4 pages)
28 July 2010Director's details changed for Janet Marie Whelan on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Janet Marie Whelan on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 27/07/09; full list of members (3 pages)
9 September 2009Return made up to 27/07/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 September 2008Return made up to 27/07/08; full list of members (3 pages)
23 September 2008Return made up to 27/07/08; full list of members (3 pages)
11 September 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
11 September 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
27 July 2007Incorporation (13 pages)
27 July 2007Incorporation (13 pages)