Company NameJanwood Limited
Company StatusDissolved
Company Number06041752
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Frank William Brennan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed19 January 2007(2 weeks, 1 day after company formation)
Appointment Duration4 years (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameAlayne Margaret Brennan
NationalityBritish
StatusResigned
Appointed19 January 2007(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2009)
RoleRetired
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

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

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
27 January 2010Director's details changed for Mr Frank William Brennan on 4 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
27 January 2010Director's details changed for Mr Frank William Brennan on 4 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
27 January 2010Director's details changed for Mr Frank William Brennan on 4 January 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 September 2009Appointment Terminated Secretary alayne brennan (1 page)
22 September 2009Appointment terminated secretary alayne brennan (1 page)
11 May 2009Return made up to 04/01/09; full list of members (3 pages)
11 May 2009Return made up to 04/01/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 77-81 seaview road wallasey merseyside CH45 4LE (1 page)
22 April 2009Registered office changed on 22/04/2009 from 77-81 seaview road wallasey merseyside CH45 4LE (1 page)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Accounts made up to 30 November 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 July 2008Accounting reference date shortened from 31/01/2008 to 30/11/2007 (1 page)
3 July 2008Accounting reference date shortened from 31/01/2008 to 30/11/2007 (1 page)
29 February 2008Return made up to 04/01/08; full list of members (3 pages)
29 February 2008Return made up to 04/01/08; full list of members (3 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: 9 abbey square chester cheshire CH1 2HU (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: 9 abbey square chester cheshire CH1 2HU (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
4 January 2007Incorporation (12 pages)
4 January 2007Incorporation (12 pages)