Jarrow
Tyne & Wear
NE32 4LL
Secretary Name | Dawn McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 July 2009) |
Role | General Manager |
Correspondence Address | 25 Holland Park Drive Jarrow Tyne & Wear NE32 4LL |
Secretary Name | Miss Sarah Louise Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 July 2009) |
Role | Company Director |
Correspondence Address | 173 Inverness Road Jarrow Tyne & Wear NE32 4JR |
Secretary Name | Dawn McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | 229 Sunderland Road South Shields Tyne & Wear NE34 6AL |
Secretary Name | Maureen McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2006) |
Role | Housewife |
Correspondence Address | 20 Brayside Hedworth Estate Jarrow Tyne & Wear NE32 4RL |
Director Name | Mr James Edward Harrington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Farm Close Ashford Kent TN23 5DN |
Director Name | Melvyn John Scholes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2008) |
Role | Manager |
Correspondence Address | 51 Tennyson Avenue Cliffe Woods Rochester Kent ME3 8JG |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Armstrong Watson Central House 47 St Paul's Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£204,963 |
Cash | £3,936 |
Current Liabilities | £223,594 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2009 | Notice of move from Administration to Dissolution (10 pages) |
3 November 2008 | Administrator's progress report to 17 October 2008 (10 pages) |
13 June 2008 | Statement of administrator's proposal (18 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from tedco enterprise centre unit 128 viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
29 April 2008 | Appointment of an administrator (1 page) |
7 April 2008 | Secretary appointed sarah louise mills (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from unit 3 bredgar road gillingham kent ME8 6LP (1 page) |
4 February 2008 | Director resigned (1 page) |
5 September 2007 | Return made up to 15/06/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 January 2007 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: nunit 3 bredgar road gillingham kent ME8 6PL (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members
|
16 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 September 2005 | Return made up to 05/12/04; full list of members (6 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2004 | Particulars of mortgage/charge (9 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 1 riverside house heron way truro TR1 2XN (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |