Company NameJuniorcrest Limited
Company StatusDissolved
Company Number03706192
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameEurolottery Limited

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 NameAmanda Susan Voase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(2 days after company formation)
Appointment Duration4 years, 2 months (closed 22 April 2003)
RoleDesigner
Correspondence Address42 First Avenue
Westcliff On Sea
Essex
SS0 8HR
Director NameFrancis William Voase
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(2 days after company formation)
Appointment Duration4 years, 2 months (closed 22 April 2003)
RoleCasino Consultant
Correspondence Address42 First Avenue
Westcliff On Sea
Essex
SS0 8HR
Secretary NameFrancis William Voase
NationalityBritish
StatusClosed
Appointed04 February 1999(2 days after company formation)
Appointment Duration4 years, 2 months (closed 22 April 2003)
RoleCasino Consultant
Correspondence Address42 First Avenue
Westcliff On Sea
Essex
SS0 8HR
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
15 November 2002Application for striking-off (1 page)
2 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
21 May 2001Return made up to 02/02/01; full list of members (6 pages)
7 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
16 April 2000Registered office changed on 16/04/00 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
10 April 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Company name changed eurolottery LIMITED\certificate issued on 01/07/99 (2 pages)
22 May 1999New secretary appointed;new director appointed (2 pages)
22 May 1999New director appointed (2 pages)
16 February 1999Ad 04/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)