Company NameJBT Eng Ltd
Company StatusDissolved
Company Number07761695
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Keith David Eckersley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Derwent Road
Stretford
Manchester
Lancashire
M32 0FB
Secretary NameMr Keith David Eckersley
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address50 Derwent Road
Stretford
Manchester
Lancashire
M32 0FB

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Lancs
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Keith David Eckersley
100.00%
Ordinary

Financials

Year2014
Net Worth-£450
Current Liabilities£451

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
10 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
24 February 2014Registered office address changed from 50 Derwent Road Stretford Manchester Lancashire M32 0FB England on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from 50 Derwent Road Stretford Manchester Lancashire M32 0FB England on 24 February 2014 (2 pages)
21 February 2014Statement of affairs with form 4.19 (10 pages)
21 February 2014Appointment of a voluntary liquidator (1 page)
21 February 2014Statement of affairs with form 4.19 (10 pages)
21 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2014Appointment of a voluntary liquidator (1 page)
21 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 5
(4 pages)
29 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 5
(4 pages)
29 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 5
(4 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)