Company NameJ.B. Mennie Limited
Company StatusDissolved
Company Number00233950
CategoryPrivate Limited Company
Incorporation Date10 October 1928(95 years, 6 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameAnn Eager
NationalityBritish
StatusClosed
Appointed08 December 1991(63 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address48 Cranwell Drive
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AS
Director NameBryan William Burns
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(68 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 05 February 2002)
RoleRetired
Correspondence AddressSouthside Barn Town Farm
Wall
Hexham
Northumberland
NE46 4DU
Director NamePatricia Burns
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(68 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 05 February 2002)
RoleManaging Director
Correspondence AddressSouthside Barn Town Farm
Wall
Hexham
Northumberland
NE46 4DU
Director NameRica Stern
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(63 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1995)
RoleHousewife
Correspondence Address1 The Beeches
Newton Mearns
Glasgow
Lanarkshire
G77 6AZ
Scotland
Director NameNeville Unsworth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(63 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 1997)
RoleJeweller
Correspondence Address71 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Financials

Year2014
Net Worth£39,539
Cash£46,720
Current Liabilities£7,181

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2001Return made up to 08/12/00; full list of members (6 pages)
12 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 December 2000Return made up to 08/12/90; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 January 2000Return made up to 08/12/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 February 1998Return made up to 08/12/97; full list of members (6 pages)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 25 osborne road jesmond newcastle upon tyne NE2 2AH (1 page)
19 January 1997Return made up to 08/12/96; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1995Full accounts made up to 31 January 1995 (12 pages)
14 September 1995Return made up to 08/12/94; full list of members (6 pages)