Company NameD J Exhibitions Limited
Company StatusDissolved
Company Number03526615
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date6 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Penney
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marriott Road
Wheelock
Sandbach
Cheshire
CW11 3LU
Director NameRoy Rawlinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(4 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bessancourt
Holmes Chapel
Cheshire
CW4 7NB
Secretary NameDavid John Penney
NationalityBritish
StatusClosed
Appointed01 March 2005(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marriott Road
Wheelock
Sandbach
Cheshire
CW11 3LU
Director NameJohn Penney
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleDesigner
Correspondence Address1 Eaton Lane
Goostrey
Crewe
Cheshire
CW4 8ND
Secretary NameJohn Penney
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleDesigner
Correspondence Address1 Eaton Lane
Goostrey
Crewe
Cheshire
CW4 8ND
Director NameJohn Penney
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 2009)
RoleCompany Director
Correspondence Address14 Lea Avenue
Goostrey
Cheshire
CW4 8LT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

10 at £1David John Penney
8.33%
Ordinary B
10 at £1Mr Roy Rawlinson
8.33%
Ordinary C
85 at £1David John Penney
70.83%
Ordinary
15 at £1Mr Roy Rawlinson
12.50%
Ordinary

Financials

Year2014
Net Worth-£18,453
Cash£1,791
Current Liabilities£32,470

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2012Final Gazette dissolved following liquidation (1 page)
6 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2012Final Gazette dissolved following liquidation (1 page)
6 September 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
6 September 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
20 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-14
(1 page)
20 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2011Statement of affairs with form 4.19 (7 pages)
20 September 2011Statement of affairs with form 4.19 (7 pages)
5 September 2011Registered office address changed from Unit 5 Holly House Estate Middlewich Road Cranage Cheshire CW10 9LT on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Unit 5 Holly House Estate Middlewich Road Cranage Cheshire CW10 9LT on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Unit 5 Holly House Estate Middlewich Road Cranage Cheshire CW10 9LT on 5 September 2011 (2 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 120
(6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 120
(6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Director's details changed for Roy Rawlinson on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for David John Penney on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Roy Rawlinson on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for David John Penney on 1 October 2009 (2 pages)
1 April 2010Director's details changed for David John Penney on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Roy Rawlinson on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 April 2009Appointment Terminated Director john penney (1 page)
24 April 2009Appointment terminated director john penney (1 page)
24 April 2009Return made up to 13/03/09; full list of members (4 pages)
24 April 2009Return made up to 13/03/09; full list of members (4 pages)
10 October 2008Director's Change of Particulars / john penney / 01/10/2008 / Area was: goostrey, now: ; Post Town was: crewe, now: goostrey (1 page)
10 October 2008Director's change of particulars / john penney / 01/10/2008 (1 page)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 March 2007Return made up to 13/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2007Return made up to 13/03/07; no change of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Return made up to 13/03/06; no change of members (7 pages)
23 March 2006Return made up to 13/03/06; no change of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 March 2005Return made up to 13/03/05; full list of members (7 pages)
24 March 2005Return made up to 13/03/05; full list of members (7 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2005Nc inc already adjusted 03/12/04 (1 page)
18 March 2005Ad 03/12/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 March 2005Ad 03/12/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2005Nc inc already adjusted 03/12/04 (1 page)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 13/03/04; full list of members (7 pages)
6 April 2004Return made up to 13/03/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 June 2003Return made up to 13/03/03; full list of members (7 pages)
20 June 2003Return made up to 13/03/03; full list of members (7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
12 May 2003Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2003Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
13 March 2002Return made up to 13/03/02; full list of members (6 pages)
13 March 2002Return made up to 13/03/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 13/03/00; full list of members (6 pages)
22 March 2000Return made up to 13/03/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Return made up to 13/03/99; full list of members (6 pages)
24 March 1999Return made up to 13/03/99; full list of members (6 pages)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 December 1998Ad 13/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 December 1998Ad 13/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
13 March 1998Incorporation (10 pages)