Manchester
M3 2PJ
Director Name | Mrs Pauline Julie Quayle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | James Mark Brocklehurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Website | www.thejuicebrand.co.uk |
---|---|
Telephone | 020 71937473 |
Telephone region | London |
Registered Address | Reedham House 31 King Street West Manchester Lancashire M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Application to strike the company off the register (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 January 2014 | Director's details changed for Mr James Mark Brocklehurst on 23 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr James Mark Brocklehurst on 23 December 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
18 June 2012 | Appointment of Mrs Pauline Julie Quayle as a director (3 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
18 June 2012 | Appointment of James Mark Brocklehurst as a secretary (3 pages) |
18 June 2012 | Appointment of Mr James Mark Brocklehurst as a director (3 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
18 June 2012 | Appointment of Mrs Pauline Julie Quayle as a director (3 pages) |
18 June 2012 | Appointment of Mr James Mark Brocklehurst as a director (3 pages) |
18 June 2012 | Appointment of James Mark Brocklehurst as a secretary (3 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
28 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|