Company NameMaggie Jones Collection Limited
Company StatusDissolved
Company Number08528886
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date22 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr David Gillan Cash
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Director NameMiss Laura-Jayne McGregor
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Mary's Street
Leeds
West Yorkshire
LS9 7DP
Director NamePeter Cressall-Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 August 2013)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address34 Bridgegate
Howden
Goole
North Humberside
DN14 7AB
Director NameMargaret Cressall-Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bridgegate
Howden
Goole
North Humberside
DN14 7AB

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
20 October 2015Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 20 October 2015 (1 page)
19 October 2015Statement of affairs with form 4.19 (7 pages)
19 October 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Termination of appointment of Margaret Cressall-Jones as a director on 5 August 2013 (1 page)
21 August 2015Termination of appointment of Margaret Cressall-Jones as a director on 5 August 2013 (1 page)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
15 August 2013Termination of appointment of Laura-Jayne Mcgregor as a director (1 page)
15 August 2013Termination of appointment of Peter Cressall-Jones as a director (1 page)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Termination of appointment of Peter Cressall-Jones as a director (1 page)
15 August 2013Termination of appointment of Laura-Jayne Mcgregor as a director (1 page)
15 August 2013Appointment of Mr David Gillan Cash as a director (2 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
12 August 2013Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP England on 12 August 2013 (1 page)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Payment due for allotted shares 28/05/2013
(1 page)
21 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1.90
(5 pages)
17 June 2013Appointment of Margaret Cressall-Jones as a director (3 pages)
17 June 2013Appointment of Peter Cressall-Jones as a director (3 pages)
14 May 2013Incorporation (22 pages)