Company NameWrington Vale Estates Jean Limited
Company StatusDissolved
Company Number04335908
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NameOval (1686) Limited

Business Activity

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

Directors

Director NameMrs Jean Fairhurst
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(2 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (closed 31 May 2016)
RoleRetired
Correspondence AddressChapel House
Arkholme
Carnforth
Lancashire
LA6 1AX
Director NameJonathan James Fairhurst
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(2 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (closed 31 May 2016)
RoleStockbroker
Correspondence Address21 Dering Lane
East Hampton
New York
Ny 11937
United States
Director NameMrs Amanda Jane Kakembo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(2 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (closed 31 May 2016)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Gardens
London
NW10 5QX
Secretary NameMrs Amanda Jane Kakembo
NationalityBritish
StatusClosed
Appointed22 February 2004(2 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 31 May 2016)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Gardens
London
NW10 5QX
Director NameGeoffrey William Fairhurst
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2004)
RoleRetired
Correspondence AddressChapel House
Arkholme
Carnforth
Lancashire
LA6 1AX
Secretary NameGeoffrey William Fairhurst
NationalityBritish
StatusResigned
Appointed05 March 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2004)
RoleRetired
Correspondence AddressChapel House
Arkholme
Carnforth
Lancashire
LA6 1AX
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Telephone01606 79965
Telephone regionNorthwich

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£250,112
Cash£33,288
Current Liabilities£744,754

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (4 pages)
8 March 2016Application to strike the company off the register (4 pages)
12 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50
(6 pages)
12 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50
(6 pages)
12 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50
(6 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50
(6 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50
(6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from Clb Coopers, Fleet House New Road Lancaster Lancashire LA1 1EZ on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Clb Coopers, Fleet House New Road Lancaster Lancashire LA1 1EZ on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Clb Coopers, Fleet House New Road Lancaster Lancashire LA1 1EZ on 8 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Director and secretary's change of particulars / amanda kakembo / 15/01/2009 (1 page)
15 January 2009Return made up to 07/12/08; full list of members (4 pages)
15 January 2009Director's change of particulars / jonathan fairhurst / 15/01/2009 (1 page)
15 January 2009Director and secretary's change of particulars / amanda kakembo / 15/01/2009 (1 page)
15 January 2009Return made up to 07/12/08; full list of members (4 pages)
15 January 2009Director's change of particulars / jonathan fairhurst / 15/01/2009 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Return made up to 07/12/07; full list of members (3 pages)
23 January 2008Return made up to 07/12/07; full list of members (3 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 07/12/06; full list of members (3 pages)
9 January 2007Return made up to 07/12/06; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: cooper lancaster brewers, fleet house, new road, lancaster LA1 (1 page)
20 December 2005Return made up to 07/12/05; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: cooper lancaster brewers, fleet house, new road, lancaster LA1 (1 page)
20 December 2005Return made up to 07/12/05; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 February 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 April 2002Registered office changed on 09/04/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
12 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Ad 05/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Ad 05/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
9 March 2002Secretary resigned (1 page)
8 March 2002Company name changed oval (1686) LIMITED\certificate issued on 08/03/02 (3 pages)
8 March 2002Company name changed oval (1686) LIMITED\certificate issued on 08/03/02 (3 pages)
7 December 2001Incorporation (20 pages)
7 December 2001Incorporation (20 pages)