Company NameJc (3) Ltd
Company StatusDissolved
Company Number07628918
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 10 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous NamePh (5) 2011 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Coffey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 04 April 2017)
RoleLlp Partner
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Roger Malcolm Hinchliffe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RolePartner / Solicitor
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Coffey
100.00%
Ordinary

Financials

Year2014
Net Worth-£28
Cash£1
Current Liabilities£29

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
6 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Director's details changed for John Coffey on 15 May 2012 (3 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
1 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
28 June 2011Registered office address changed from Hollinwood Business Centre Albert Street Hollinwood Greater Manchester OL8 3QP on 28 June 2011 (2 pages)
28 June 2011Termination of appointment of Roger Hinchliffe as a director (2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Company name changed ph (5) 2011 LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
28 June 2011Appointment of John Coffey as a director (3 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)