Company NameThe Jenifer Cole Charitable Trust
Company StatusDissolved
Company Number06340217
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameDr Jane Dunbar McCarthy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleConsultant Clinical Psychologi
Country of ResidenceEngland
Correspondence Address42 Salters Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1DX
Director NameMary Jane Tacchi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address60 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Secretary NameMr Robert Alexander Dickinson
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameRaymond Cole
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleRetired
Correspondence Address47 Woodcroft Road
Wylam
Northumberland
NE41 8DH

Location

Registered AddressThird Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£772
Net Worth£18,069
Cash£31,208
Current Liabilities£13,880

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a members' voluntary winding up (12 pages)
16 September 2016Return of final meeting in a members' voluntary winding up (12 pages)
27 May 2016Registered office address changed from C/O Bond Dickinson Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from C/O Bond Dickinson Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 27 May 2016 (2 pages)
24 May 2016Appointment of a voluntary liquidator (1 page)
24 May 2016Appointment of a voluntary liquidator (1 page)
24 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-09
(3 pages)
24 May 2016Declaration of solvency (3 pages)
24 May 2016Declaration of solvency (3 pages)
24 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-09
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (13 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (13 pages)
27 August 2015Annual return made up to 10 August 2015 no member list (5 pages)
27 August 2015Annual return made up to 10 August 2015 no member list (5 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
20 August 2014Annual return made up to 10 August 2014 no member list (5 pages)
20 August 2014Annual return made up to 10 August 2014 no member list (5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (34 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (34 pages)
28 August 2013Registered office address changed from Dickinson Dees Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF on 28 August 2013 (1 page)
28 August 2013Annual return made up to 10 August 2013 no member list (5 pages)
28 August 2013Annual return made up to 10 August 2013 no member list (5 pages)
28 August 2013Registered office address changed from Dickinson Dees Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF on 28 August 2013 (1 page)
16 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
30 August 2012Annual return made up to 10 August 2012 no member list (5 pages)
30 August 2012Annual return made up to 10 August 2012 no member list (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
17 August 2011Annual return made up to 10 August 2011 no member list (5 pages)
17 August 2011Annual return made up to 10 August 2011 no member list (5 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
26 August 2010Director's details changed for Mary Jane Tacchi on 10 August 2010 (2 pages)
26 August 2010Director's details changed for Jane Dunbar Mccarthy on 10 August 2010 (2 pages)
26 August 2010Director's details changed for Jane Dunbar Mccarthy on 10 August 2010 (2 pages)
26 August 2010Annual return made up to 10 August 2010 no member list (5 pages)
26 August 2010Director's details changed for Mary Jane Tacchi on 10 August 2010 (2 pages)
26 August 2010Annual return made up to 10 August 2010 no member list (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
19 August 2009Appointment terminated director raymond cole (1 page)
19 August 2009Annual return made up to 10/08/09 (3 pages)
19 August 2009Annual return made up to 10/08/09 (3 pages)
19 August 2009Appointment terminated director raymond cole (1 page)
23 March 2009Partial exemption accounts made up to 31 March 2008 (12 pages)
23 March 2009Partial exemption accounts made up to 31 March 2008 (12 pages)
3 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
3 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 September 2008Annual return made up to 10/08/08 (3 pages)
11 September 2008Annual return made up to 10/08/08 (3 pages)
10 September 2008Registered office changed on 10/09/2008 from dickinson dees LLP one trinity broad chare newcastle upon tyne NE1 2HF (1 page)
10 September 2008Registered office changed on 10/09/2008 from dickinson dees LLP one trinity broad chare newcastle upon tyne NE1 2HF (1 page)
10 August 2007Incorporation (35 pages)
10 August 2007Incorporation (35 pages)