Company NameA J R Retail Limited
Company StatusDissolved
Company Number04693505
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAndrea Ross
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleBar Manager
Correspondence AddressThe Postern Gate
Saint Austins Lane
Warrington
Cheshire
WA1 1HE
Director NameJeremy Ross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleBar Manager
Correspondence AddressThe Postern Gate
Saint Austins Lane
Warrington
Cheshire
WA1 1HE
Secretary NameJeremy Ross
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Postern Gate
Saint Austins Lane
Warrington
Cheshire
WA1 1HE
Director NameNicholas Blackmore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 1 month after company formation)
Appointment Duration3 days (resigned 03 May 2007)
RoleBroadband Technician
Correspondence Address13 Seaford Place
Warrington
WA2 9TL
Director NameNicholas Blakemore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 April 2007)
RoleBroadband Technician
Correspondence Address13 Seaford Place
Warrington
WA2 9TL
Director NameDenise Montagu
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 1 month after company formation)
Appointment Duration3 days (resigned 03 May 2007)
RoleTeam Organiser
Correspondence Address13 Seaford Place
Warrington
WA2 9TL
Secretary NameSteven Montagu
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 1 month after company formation)
Appointment Duration3 days (resigned 03 May 2007)
RoleProject Manager
Correspondence Address24 Finsbury Close
Great Sankey
Warrington
WA5 1QT

Location

Registered AddressC/O Josolyne & Co, Silk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2,820
Cash£20,989
Current Liabilities£38,221

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
22 March 2007Return made up to 11/03/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 11/03/06; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 11/03/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 11/03/04; full list of members (7 pages)
27 June 2003Director's particulars changed (1 page)
27 June 2003Secretary's particulars changed;director's particulars changed (1 page)
3 April 2003Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)