Company NameJuice Telecom Limited
Company StatusDissolved
Company Number04048499
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NameUrbanflow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(12 months after company formation)
Appointment Duration11 years, 2 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor
Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director NameMr Andrew Town
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(12 months after company formation)
Appointment Duration11 years, 2 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Secretary NameMr Christopher Charles Goddard
NationalityBritish
StatusClosed
Appointed03 August 2001(12 months after company formation)
Appointment Duration11 years, 2 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor
Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director NameJanet Cook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 August 2001)
RoleSecretary
Correspondence Address27 Onslow Road
Sheffield
South Yorkshire
S11 7AF
Director NameWesley Hayman Bower
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 24 May 2001)
RoleManaging Director
Correspondence Address84 Lees Hall Avenue
Sheffield
South Yorkshire
S8 9JF
Director NameMrs Pauline Susan Higgs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 August 2001)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Moor La South
Ravenfield
Rotherham
South Yorkshire
S65 4QG
Secretary NameJanet Cook
NationalityBritish
StatusResigned
Appointed15 August 2000(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 August 2001)
RoleSecretary
Correspondence Address27 Onslow Road
Sheffield
South Yorkshire
S11 7AF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSt James House
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(5 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(5 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 May 2010Full accounts made up to 31 March 2010 (9 pages)
11 May 2010Full accounts made up to 31 March 2010 (9 pages)
16 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 2
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 2
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 2
(4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
20 July 2009Full accounts made up to 31 March 2009 (10 pages)
20 July 2009Full accounts made up to 31 March 2009 (10 pages)
1 October 2008Return made up to 07/08/08; full list of members (4 pages)
1 October 2008Return made up to 07/08/08; full list of members (4 pages)
15 April 2008Full accounts made up to 31 March 2008 (12 pages)
15 April 2008Full accounts made up to 31 March 2008 (12 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Full accounts made up to 31 March 2007 (8 pages)
29 June 2007Full accounts made up to 31 March 2007 (8 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page)
15 June 2007Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page)
21 September 2006Full accounts made up to 31 March 2006 (8 pages)
21 September 2006Full accounts made up to 31 March 2006 (8 pages)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: F1-F2 globe business centre globe works, penistone road sheffield south yorkshire S6 3AE (1 page)
25 January 2006Registered office changed on 25/01/06 from: F1-F2 globe business centre globe works, penistone road sheffield south yorkshire S6 3AE (1 page)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
10 November 2005Return made up to 07/08/05; full list of members (7 pages)
10 November 2005Return made up to 07/08/05; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
9 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Return made up to 07/08/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
19 September 2003Return made up to 07/08/03; full list of members (7 pages)
19 September 2003Return made up to 07/08/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2002Return made up to 07/08/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
21 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
21 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Memorandum and Articles of Association (8 pages)
23 August 2000Memorandum and Articles of Association (8 pages)
18 August 2000Company name changed urbanflow LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed urbanflow LIMITED\certificate issued on 21/08/00 (2 pages)
7 August 2000Incorporation (14 pages)