Company NameJolley & Co (Wirral) Limited
Company StatusDissolved
Company Number04700370
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)
Dissolution Date11 June 2011 (12 years, 9 months ago)
Previous NameJolley & Co Moreton Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJanet Ann Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(2 days after company formation)
Appointment Duration8 years, 2 months (closed 11 June 2011)
RoleAdministrator
Correspondence Address4 Naburn Grove
Moreton
Wirral
CH46 0SN
Wales
Director NameToby Paul Bennett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(2 days after company formation)
Appointment Duration8 years, 2 months (closed 11 June 2011)
RoleEstate Agent
Correspondence Address4 Naburn Grove
Moreton
Wirral
CH46 0SN
Wales
Secretary NameJanet Ann Bennett
NationalityBritish
StatusClosed
Appointed20 March 2003(2 days after company formation)
Appointment Duration8 years, 2 months (closed 11 June 2011)
RoleAdministrator
Correspondence Address4 Naburn Grove
Moreton
Wirral
CH46 0SN
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£75,124
Cash£20,759
Current Liabilities£120,067

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2011Final Gazette dissolved following liquidation (1 page)
11 March 2011Completion of winding up (1 page)
11 March 2011Completion of winding up (1 page)
2 November 2009Order of court to wind up (2 pages)
2 November 2009Order of court to wind up (2 pages)
26 October 2009Order of court to wind up (1 page)
26 October 2009Order of court to wind up (1 page)
29 August 2009Compulsory strike-off action has been suspended (2 pages)
29 August 2009Compulsory strike-off action has been suspended (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Registered office changed on 18/08/2008 from 52 market street hoylake wirral CH47 3BB (2 pages)
18 August 2008Registered office changed on 18/08/2008 from 52 market street hoylake wirral CH47 3BB (2 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
11 October 2007Company name changed jolley & co moreton LTD\certificate issued on 11/10/07 (2 pages)
11 October 2007Company name changed jolley & co moreton LTD\certificate issued on 11/10/07 (2 pages)
15 May 2007Return made up to 18/03/07; full list of members (2 pages)
15 May 2007Return made up to 18/03/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 May 2005Return made up to 18/03/05; full list of members (3 pages)
9 May 2005Return made up to 18/03/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 April 2004Return made up to 18/03/04; full list of members (7 pages)
7 April 2004Return made up to 18/03/04; full list of members (7 pages)
22 April 2003Registered office changed on 22/04/03 from: 4 naburn grove moreton wirral CH46 0SN (1 page)
22 April 2003Registered office changed on 22/04/03 from: 4 naburn grove moreton wirral CH46 0SN (1 page)
15 April 2003Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
15 April 2003Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003New director appointed (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New secretary appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (13 pages)
18 March 2003Incorporation (13 pages)