Company NameJuice On The Loose Limited
Company StatusDissolved
Company Number05853162
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Directors

Director NameMr Thomas William Preece
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate Close
Liverpool 18
L18 2JL
Director NameGary Sillitoe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK7 5DA
Director NameFiona Whelan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleClient Service Manager
Correspondence Address34 Zetland Road
Chorlton
Manchester
Lancashire
M21 8TH
Director NameMr Paul Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallinlough
34 Blueberry Road
Bowdon
Cheshire
WA14 3LU
Secretary NameAndrew James Duncan Horner
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Bollin Mews
Prestbury
Cheshire
SK10 4DP
Director NameAndrew John Thornton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed24 August 2006(2 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleRetailer
Correspondence AddressFlat 1
50 Courtfield Gardens
London
SW5 0ND

Location

Registered Address1st House, Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green

Financials

Year2014
Net Worth-£181,803
Cash£2,528
Current Liabilities£220,128

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (2 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 April 2008Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page)
19 September 2007Return made up to 21/06/07; full list of members (9 pages)
26 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)