Company NameJesmond Towers Estate
Company StatusDissolved
Company Number07623661
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameJesmond Towers Estates

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Joseph McNeill
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleChartered Engineer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bemersyde Drive, Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HJ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 2012(1 year after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2014)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressElizabeth House
13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 January 2014 (1 page)
14 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
14 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
17 May 2013Annual return made up to 5 May 2013 no member list (3 pages)
17 May 2013Annual return made up to 5 May 2013 no member list (3 pages)
17 May 2013Annual return made up to 5 May 2013 no member list (3 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 5 May 2012 no member list (2 pages)
1 June 2012Annual return made up to 5 May 2012 no member list (2 pages)
1 June 2012Annual return made up to 5 May 2012 no member list (2 pages)
25 May 2012Company name changed jesmond towers estates\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Company name changed jesmond towers estates\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Registered office address changed from 2 Bemersyde Drive Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HJ United Kingdom on 17 May 2012 (1 page)
17 May 2012Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
17 May 2012Registered office address changed from 2 Bemersyde Drive Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HJ United Kingdom on 17 May 2012 (1 page)
17 May 2012Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
24 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
24 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)