Company NameJMCV Holdings Limited
Company StatusDissolved
Company Number05607613
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid James McVitie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRussell House
14 Russell Close
Congleton
Cheshire
CW12 3UD
Secretary NameLucinda Jane Rosson
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield Cottage Fence Lane
Newbold Astbury
Congleton
Cheshire
CW12 3NL

Location

Registered AddressRussell House 14 Russell Close
Congleton
Cheshire
CW12 3UD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 January 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1
(4 pages)
5 January 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1
(4 pages)
14 February 2010Director's details changed for David James Mcvitie on 14 February 2010 (2 pages)
14 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for David James Mcvitie on 14 February 2010 (2 pages)
14 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 31/10/08; full list of members (3 pages)
23 January 2009Return made up to 31/10/08; full list of members (3 pages)
1 October 2008Accounts made up to 31 March 2008 (5 pages)
1 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
5 October 2007Accounts made up to 31 March 2007 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 31/10/06; full list of members (2 pages)
16 January 2007Return made up to 31/10/06; full list of members (2 pages)
26 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
26 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
31 October 2005Incorporation (19 pages)
31 October 2005Incorporation (19 pages)