Company NameJDH Office Supplies Limited
Company StatusDissolved
Company Number04450404
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid Edward Hughes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleSalesman
Correspondence Address5 Blairgowrie Drive
Macclesfield
Cheshire
SK10 2UJ
Secretary NameJean Mavis Hughes
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Blairgowrie Drive
Macclesfield
Cheshire
SK10 2UJ
Director NameTristan David Hughes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2004)
RoleSalesman
Correspondence Address155 Chantry Road
Disley
Cheshire
SK12 2DN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£5,325
Current Liabilities£14,918

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 July 2006Application for striking-off (1 page)
16 June 2006Return made up to 29/05/06; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
19 April 2005Registered office changed on 19/04/05 from: 81C park lane poynton stockport cheshire SK12 1RD (1 page)
8 July 2004Return made up to 29/05/04; full list of members (6 pages)
30 March 2004Director resigned (1 page)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
9 February 2003New director appointed (1 page)
27 January 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
27 January 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (2 pages)
10 June 2002Registered office changed on 10/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)