Company NameJc Salvage Limited
Company StatusDissolved
Company Number07457092
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Christopher Wong
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address57 Riding Fold Lane
Worsley
Manchester
Lancashire
M28 2UR
Director NameLouise Margaret Wong
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address57 Riding Fold Lane
Worsley
Manchester
Lancashire
M28 2UR
Secretary NameLouise Margaret Wong
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address57 Riding Fold Lane
Worsley
Manchester
Lancashire
M28 2UR

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£10,304
Cash£10,104
Current Liabilities£10,623

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2018Final Gazette dissolved following liquidation (1 page)
4 April 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
29 November 2017Liquidators' statement of receipts and payments to 22 September 2017 (11 pages)
29 November 2017Liquidators' statement of receipts and payments to 22 September 2017 (11 pages)
13 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (11 pages)
13 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (11 pages)
16 October 2015Liquidators statement of receipts and payments to 22 September 2015 (14 pages)
16 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (14 pages)
16 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (14 pages)
29 September 2014Appointment of a voluntary liquidator (1 page)
29 September 2014Appointment of a voluntary liquidator (1 page)
29 September 2014Statement of affairs with form 4.19 (5 pages)
29 September 2014Statement of affairs with form 4.19 (5 pages)
29 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-23
(1 page)
23 September 2014Registered office address changed from 57 Riding Fold Lane Worsley Manchester Lancashire M28 2UR to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 57 Riding Fold Lane Worsley Manchester Lancashire M28 2UR to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 23 September 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2010Incorporation (36 pages)
1 December 2010Incorporation (36 pages)