Company NameJeremy Beadle Morthyng Memorial Trust Limited
Company StatusDissolved
Company Number06974404
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameJeremy Beadle Morthyng Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnn Maria Lawrence
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleNon Exec Dir NHS Rotherham
Country of ResidenceUnited Kingdom
Correspondence Address47 Watson Road
Rotherham
South Yorkshire
S61 1JS
Director NameMrs Jacqueline Noreen Saunders
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Stafford Crescent
Rotherham
South Yorkshire
S60 3DG
Director NameMichael John Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Secretary NameMrs Jacqueline Noreen Saunders
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Stafford Crescent
Rotherham
South Yorkshire
S60 3DG
Director NameJohn Douglas Scott Fraser
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 30 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Island Close
Rotherham
South Yorkshire
S60 3JZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameLeslie Noel Tomlinson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Stone Crescent
Wickersley
Rotherham
South Yorks
S66 2HT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6
Net Worth£12,478
Cash£12,838
Current Liabilities£360

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
2 December 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
4 August 2014Annual return made up to 28 July 2014 no member list (6 pages)
4 August 2014Annual return made up to 28 July 2014 no member list (6 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
7 August 2013Annual return made up to 28 July 2013 no member list (6 pages)
7 August 2013Annual return made up to 28 July 2013 no member list (6 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
9 August 2012Annual return made up to 28 July 2012 no member list (6 pages)
9 August 2012Annual return made up to 28 July 2012 no member list (6 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
9 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
9 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
17 November 2010Appointment of John Douglas Scott Fraser as a director (3 pages)
17 November 2010Appointment of John Douglas Scott Fraser as a director (3 pages)
11 August 2010Annual return made up to 28 July 2010 no member list (5 pages)
11 August 2010Annual return made up to 28 July 2010 no member list (5 pages)
10 August 2010Director's details changed for Jacqueline Noreen Saunders on 28 July 2010 (2 pages)
10 August 2010Director's details changed for Jacqueline Noreen Saunders on 28 July 2010 (2 pages)
10 August 2010Registered office address changed from 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 10 August 2010 (1 page)
10 August 2010Director's details changed for Ann Maria Lawrence on 28 July 2010 (2 pages)
10 August 2010Registered office address changed from 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 10 August 2010 (1 page)
10 August 2010Director's details changed for Ann Maria Lawrence on 28 July 2010 (2 pages)
29 July 2010Termination of appointment of Leslie Tomlinson as a director (2 pages)
29 July 2010Termination of appointment of Leslie Tomlinson as a director (2 pages)
3 December 2009Appointment of Leslie Noel Tomlinson as a director (4 pages)
3 December 2009Appointment of Leslie Noel Tomlinson as a director (4 pages)
14 September 2009Director and secretary appointed jacqueline noreen saunders (1 page)
14 September 2009Director appointed michael john smith (2 pages)
14 September 2009Director appointed ann maria lawrence (1 page)
14 September 2009Director appointed michael john smith (2 pages)
14 September 2009Director appointed ann maria lawrence (1 page)
14 September 2009Director and secretary appointed jacqueline noreen saunders (1 page)
2 August 2009Appointment terminated director barbara kahan (1 page)
2 August 2009Appointment terminated director barbara kahan (1 page)
2 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
2 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
28 July 2009Incorporation (26 pages)
28 July 2009Incorporation (26 pages)