Company NameJeannettes Retail Limited
Company StatusDissolved
Company Number03162262
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJeanette Hopton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAnnexe, Shordley Hall
Shordley Road, Hope
Wrexham
Clwyd
LL12 9RT
Wales
Secretary NamePeter Norton Platts
NationalityBritish
StatusClosed
Appointed26 November 1997(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressAnnexe, Shordley Hall
Shordley Road, Hope
Wrexham
Clwyd
LL12 9RT
Wales
Secretary NameEdith Ruth Constanze Walton
NationalityEnglish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Trewythen Park
Vicarage Lane
Gresford Wrexham
Clwyd
LL12 8UR
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
26 February 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 February 2002Return made up to 21/02/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 February 1998Return made up to 21/02/98; no change of members (4 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
15 October 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
2 April 1997Return made up to 21/02/97; full list of members (6 pages)
28 October 1996Accounting reference date notified as 31/01 (1 page)
12 April 1996Particulars of mortgage/charge (3 pages)
1 March 1996Secretary resigned (2 pages)
1 March 1996New secretary appointed (2 pages)
21 February 1996Incorporation (17 pages)