Company NameJanelle Designs Ltd
Company StatusDissolved
Company Number09312069
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMrs Janet Lenihan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dinting Lane Industrial Estate
Glossop
SK13 7NU
Director NameMr William Lenihan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dinting Lane Industrial Estate
Glossop
SK13 7NU

Contact

Telephone01457 866584
Telephone regionGlossop

Location

Registered AddressC/O Live Recoveries Limited Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

50 at £1Janet Lenihan
50.00%
Ordinary
50 at £1William Lenihan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2023Final Gazette dissolved following liquidation (1 page)
5 June 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
18 February 2023Liquidators' statement of receipts and payments to 9 December 2022 (21 pages)
22 February 2022Liquidators' statement of receipts and payments to 9 December 2021 (21 pages)
19 January 2021Liquidators' statement of receipts and payments to 9 December 2020 (21 pages)
2 January 2020Registered office address changed from Unit 7 Dinting Lane Industrial Estate Glossop SK13 7NU to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 2 January 2020 (2 pages)
31 December 2019Appointment of a voluntary liquidator (2 pages)
31 December 2019Statement of affairs (8 pages)
31 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-10
(1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
30 April 2018Change of details for Mr William Lenihan as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Change of details for Mrs Janet Lenihan as a person with significant control on 30 April 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
16 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
16 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
11 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
10 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(21 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(21 pages)