Company NameJANE Bryett Limited
Company StatusDissolved
Company Number04840879
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 8 months ago)
Dissolution Date7 August 2007 (16 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 NameJane Melanie Bryett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Paradise Road
Waltham Abbey
Essex
EN9 1RL
Secretary NameJohn Peter Barber
NationalityBritish
StatusClosed
Appointed04 May 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address1 Paradise Road
Waltham Abbey
Essex
EN9 1RL
Secretary NamePenelope Susan Whale
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFreshwater Court
Court Road
Freshwater
Isle Of Wight
PO40 9NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£8,580
Cash£8,433
Current Liabilities£1,522

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 September 2006Return made up to 22/07/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 August 2005Return made up to 22/07/05; full list of members (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 August 2004Return made up to 22/07/04; full list of members (6 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: trinity house, foxes parade sewardstone road waltham abbey EN9 1PH (1 page)
4 August 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
22 July 2003Incorporation (9 pages)