Company NameThree Js Grapes Ltd
Company StatusDissolved
Company Number08085934
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Jancis Mary Lander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 10 October 2017)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Percy Westhead & Co 1 Booth Street
Manchester
M2 4AD
Director NameMr Colin Peter Bodimeade
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrandon House King Street
Knutsford
Cheshire
WA16 6DX

Location

Registered AddressC/O Percy Westhead & Co
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (4 pages)
18 July 2017Application to strike the company off the register (4 pages)
21 June 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
21 June 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
20 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 February 2017Director's details changed for Mrs Jancis Mary Lander on 5 December 2016 (2 pages)
1 February 2017Director's details changed for Mrs Jancis Mary Lander on 5 December 2016 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 28 May 2016
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 28 May 2016
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 28 May 2015
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 28 May 2015
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
16 June 2015Registered office address changed from Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD on 16 June 2015 (1 page)
16 June 2015Director's details changed for Mrs Jancis Mary Lander on 28 May 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 June 2015Registered office address changed from Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD on 16 June 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 June 2015Director's details changed for Mrs Jancis Mary Lander on 28 May 2015 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
5 September 2012Appointment of Mrs Jancis Mary Lander as a director (2 pages)
5 September 2012Termination of appointment of Colin Bodimeade as a director (1 page)
5 September 2012Appointment of Mrs Jancis Mary Lander as a director (2 pages)
5 September 2012Termination of appointment of Colin Bodimeade as a director (1 page)
28 May 2012Incorporation (21 pages)
28 May 2012Incorporation (21 pages)