Company NameJanwood (UK) Limited
Company StatusDissolved
Company Number06563231
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank William Brennan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed11 April 2008(same day as company formation)
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 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameAllayne Brennan
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed11 April 2008(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 CategoryDormant
Accounts Year End30 November

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
13 October 2009Statement of capital following an allotment of shares on 14 August 2009
  • GBP 100
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 14 August 2009
  • GBP 100
(2 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
5 October 2009Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
22 September 2009Appointment Terminated Secretary allayne brennan (2 pages)
22 September 2009Appointment terminated secretary allayne brennan (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 77 - 81 seaview road wallasey merseyside CH45 4LE england (1 page)
14 September 2009Registered office changed on 14/09/2009 from 77 - 81 seaview road wallasey merseyside CH45 4LE england (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 April 2009Accounts made up to 30 November 2008 (1 page)
3 July 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
3 July 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
22 May 2008Secretary appointed allayne brennan (2 pages)
22 May 2008Director appointed frank william brennan (2 pages)
22 May 2008Appointment terminated director christine avis (1 page)
22 May 2008Appointment Terminated Director christine avis (1 page)
22 May 2008Secretary appointed allayne brennan (2 pages)
22 May 2008Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page)
22 May 2008Director appointed frank william brennan (2 pages)
22 May 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
11 April 2008Incorporation (12 pages)
11 April 2008Incorporation (12 pages)