Company NameR.J.A. Media Limited
Company StatusDissolved
Company Number03801672
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard James Christopher Rees
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Blandford Drive
Macclesfield
Cheshire
SK11 8WB
Secretary NameTracy Lynn Rees
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Blandford Drive
Macclesfield
Cheshire
SK11 8WB
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF

Location

Registered Address31 Great King Street
Macclesfield
Cheshireield
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£65
Cash£358
Current Liabilities£3,091

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2002Voluntary strike-off action has been suspended (1 page)
10 July 2002Application for striking-off (1 page)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 July 2001Return made up to 06/07/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 January 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
21 August 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
6 July 1999Incorporation (25 pages)