Company NameJuneadam Limited
Company StatusDissolved
Company Number03175553
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(5 years, 6 months after company formation)
Appointment Duration13 years (closed 04 November 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
County Antrim
BT1 2LB
Northern Ireland
Director NameMrs Elizabeth Olive Sproule
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(5 years, 7 months after company formation)
Appointment Duration13 years (closed 04 November 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
County Antrim
BT1 2LB
Northern Ireland
Secretary NameMr Eric Henry Sproule
NationalityBritish
StatusClosed
Appointed30 October 2001(5 years, 7 months after company formation)
Appointment Duration13 years (closed 04 November 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
County Antrim
BT1 2LB
Northern Ireland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 1999)
RoleProperty Surveyor
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1997)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed01 June 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1997)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameMr Roger Ian Duckworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressMayfield
Huntercombe
Henley On Thames
Oxfordshire
RG9 0RR
Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address148 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Frederick David Tughan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPortavo House 176 Warren Road
Donaghadee
Co Down
BT21 0PJ
Northern Ireland
Secretary NameMr Adrian Gerard Konrad Bannon
NationalityBritish
StatusResigned
Appointed17 August 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Piney Park
Belfast
Antrim
BT9 5QU
Northern Ireland
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address108 Dora Road
London
SW19 7HJ
Director NameMr Graham Hewett Ede
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Richard Henry Sproule
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2013)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
County Antrim
BT1 2LB
Northern Ireland

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Varren Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57
Current Liabilities£57

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Receiver's abstract of receipts and payments to 29 November 2013 (2 pages)
12 December 2013Receiver's abstract of receipts and payments to 27 November 2013 (2 pages)
9 December 2013Notice of ceasing to act as receiver or manager (4 pages)
14 August 2013Termination of appointment of Richard Sproule as a director (1 page)
10 December 2012Receiver's abstract of receipts and payments to 27 November 2012 (2 pages)
23 February 2012Administrative Receiver's report (55 pages)
8 December 2011Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages)
6 December 2011Notice of appointment of receiver or manager (3 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(6 pages)
7 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
12 May 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
12 May 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
12 May 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
12 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
12 May 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages)
12 May 2010Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages)
13 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
23 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 July 2008Return made up to 20/03/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP (1 page)
7 April 2008Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 April 2007Return made up to 20/03/07; full list of members (7 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006New director appointed (2 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 April 2003Full accounts made up to 31 March 2002 (14 pages)
1 April 2003Return made up to 20/03/03; full list of members (10 pages)
24 April 2002Return made up to 20/03/02; full list of members (6 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Memorandum and Articles of Association (13 pages)
14 November 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Director resigned (1 page)
23 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (15 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (3 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
18 May 2001Return made up to 20/03/01; full list of members (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
25 April 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
19 April 2000Return made up to 20/03/00; full list of members (7 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (3 pages)
1 October 1999Director resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 26-28 conway street london W1P 5HW (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
9 September 1999Auditor's resignation (1 page)
7 September 1999New director appointed (3 pages)
7 September 1999New director appointed (3 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
7 September 1999Auditor's resignation (1 page)
9 July 1999Full accounts made up to 5 April 1999 (13 pages)
9 July 1999Full accounts made up to 5 April 1999 (13 pages)
1 May 1999Full accounts made up to 5 April 1998 (11 pages)
1 May 1999Full accounts made up to 5 April 1998 (11 pages)
15 March 1999Return made up to 20/03/99; no change of members (4 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
24 March 1998Return made up to 20/03/98; full list of members (6 pages)
3 March 1998Full accounts made up to 5 April 1997 (11 pages)
3 March 1998Full accounts made up to 5 April 1997 (11 pages)
6 January 1998New director appointed (2 pages)
15 August 1997Return made up to 20/03/97; full list of members (6 pages)
14 February 1997Accounting reference date shortened from 31/07 to 05/04 (1 page)
23 August 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Registered office changed on 12/08/96 from: 16 st john street london EC1M 4AY (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Secretary resigned (2 pages)
8 August 1996Particulars of mortgage/charge (4 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
20 March 1996Incorporation (16 pages)