Company NameALAN Jolley Project Management Ltd
Company StatusDissolved
Company Number03554779
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Mary Juliet Flynn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 11 months
RoleOffice Manageress
Correspondence Address37 Timberbottom
Bolton
Lancashire
BL2 3DG
Director NameAlan Jolley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 11 months
RoleArchitect
Correspondence AddressOld Vicarage Waterloo Street
Springfield
Wigan
Lancashire
WN6 7NA
Director NameMs Patricia Margaret Jolley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 11 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage Waterloo Street
Springfiled
Wigan
Lancashire
WN6 7NA
Director NameMr Steven Robinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address37 Timberbottom
Bolton
Lancashire
BL2 3DG
Secretary NameMs Patricia Margaret Jolley
NationalityBritish
StatusCurrent
Appointed14 May 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 11 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage Waterloo Street
Springfiled
Wigan
Lancashire
WN6 7NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£6,090
Cash£3,576
Current Liabilities£165,648

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 February 2005Dissolved (1 page)
25 November 2004Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND fllor 6 market street newcastle upon tyne NE1 6JF (1 page)
17 August 2001Registered office changed on 17/08/01 from: the old vicarage wall street springfield wigan WN6 7NA (1 page)
10 August 2001Appointment of a liquidator (1 page)
27 June 2001Order of court to wind up (1 page)
31 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 29/04/00; full list of members (8 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 June 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
26 April 1999Return made up to 29/04/99; full list of members (6 pages)
5 March 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Ad 14/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
29 April 1998Incorporation (12 pages)