Company NameJUPP (Cinque Ports) Limited
Company StatusDissolved
Company Number01994034
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJonathan Brian Cawley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(11 years, 3 months after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleCompany Director
Correspondence AddressSharrow Cottage 72 Hall Terrace
Langley
Macclesfield
Cheshire
SK11 0DH
Director NameMartin John Clarke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(11 years, 3 months after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NamePeter Mervyn Hayes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(11 years, 3 months after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address5 Fern Lea Drive
Macclesfield
Cheshire
SK11 8PQ
Secretary NameMartin John Clarke
NationalityBritish
StatusClosed
Appointed16 June 1997(11 years, 3 months after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameJan Allan Bunes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 1997)
RoleChef
Correspondence Address35 Addelam Road
Deal
Kent
CT14 9BZ
Director NameEdward Clive Rowe Evans
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleCatering Company Director
Correspondence AddressHenllys Hall
Beaumaris
Anglesey
Gwynedd
LL58 8HU
Wales
Director NameAnthony Michael Jupp
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 1997)
RoleCatering Manager
Correspondence AddressTormore Mews 25 Rectory Road
Deal
Kent
CT14 9LY
Director NameVanessa Merle Jupp
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 1997)
RoleSecretary
Correspondence AddressTormore Mews 25 Rectory Road
Deal
Kent
CT14 9LY
Director NameMr Martin Edward Rossiter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 1997)
RoleCatering Company Director
Country of ResidenceEngland
Correspondence AddressRock House Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Director NameMrs Frances Gilian Tovee
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 1997)
RoleCatering Company Director
Country of ResidenceEngland
Correspondence AddressRock House Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Secretary NameMrs Frances Gilian Tovee
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock House Byrons Lane
Macclesfield
Cheshire
SK11 0HA

Location

Registered AddressSilk Court
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£78,868

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (1 page)
26 March 2002Registered office changed on 26/03/02 from: george street house macclesfield cheshire SK11 6HS (1 page)
1 November 2001Full accounts made up to 30 September 2000 (9 pages)
18 September 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
12 July 2001Return made up to 29/06/01; full list of members (7 pages)
12 July 2001Resolutions
  • RES13 ‐ Re app aud 06/07/01
(1 page)
7 July 2000Return made up to 29/06/00; full list of members (7 pages)
16 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 2000Full accounts made up to 30 September 1999 (9 pages)
8 July 1999Return made up to 29/06/99; full list of members (11 pages)
28 May 1999Full accounts made up to 30 September 1998 (11 pages)
21 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Amended full accounts made up to 30 September 1997 (13 pages)
11 February 1998Full accounts made up to 30 September 1997 (13 pages)
7 July 1997Return made up to 29/06/97; full list of members (8 pages)
1 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
27 June 1997Declaration of assistance for shares acquisition (10 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Auditor's resignation (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
22 April 1997Full accounts made up to 26 September 1996 (16 pages)
16 August 1996Return made up to 29/06/96; full list of members (10 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
1 August 1995Return made up to 29/06/95; no change of members (10 pages)
3 March 1995Accounts for a small company made up to 29 September 1994 (14 pages)