Company NameJuice Designer Clothing Limited
Company StatusDissolved
Company Number05347609
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Antony Stuart Garnett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Mills Way
Coppenhall
Crewe
CW1 4TF
Secretary NameEmma Louise Hassall
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address99 Mills Way
Coppenhall
Crewe
CW1 4TF
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address101 Mills Way
Coppenhall
Crewe
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£126
Current Liabilities£12,352

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 December 2006Application for striking-off (1 page)
27 October 2006Registered office changed on 27/10/06 from: 99 mills way coppenhall crewe cheshire CW1 4TF (1 page)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 February 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)