South Street
East Rainton
Tyne And Wear
Director Name | Mr Christopher David Jennings |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(62 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | David Hugh Jennings |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(62 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomshiels Home Farm Satley County Durham DL13 4HW |
Director Name | Elizabeth Ann Jennings |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(62 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomshiels Home Farm Satley County Durham DL13 4HW |
Director Name | Mrs Catherine Camilla Jennings |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(73 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 16 November 2017) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Catherine Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(77 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 November 2017) |
Role | Company Director |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Hugh Jennings |
---|---|
Date of Birth | February 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(62 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | The Croft Ashbrooke Range Sunderland Tyne & Wear SR2 7TP |
Director Name | Mr Michael David Seeley |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(62 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Farm House Muggleswick Edmundbyers County Durham DH8 9DW |
Secretary Name | Joan Brack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(62 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 20 Wolsley Terrace High Barnes Sunderland |
Director Name | Brian Hall |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(67 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2011) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 61 Thorntree Gill Peterlee County Durham SR8 4SR |
Director Name | Lee Jenkins |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(72 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 High Street South Hylton Sunderland Tyne And Wear SR4 0PT |
Director Name | Joan Brack |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2007) |
Role | Financial Director |
Correspondence Address | 20 Wolsley Terrace High Barnes Sunderland |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £623,418 |
Cash | £18,741 |
Current Liabilities | £1,076,882 |
Latest Accounts | 31 March 2012 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
16 August 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
16 August 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (16 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (16 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 12 January 2016 (18 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (18 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (18 pages) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (20 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (20 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (20 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 January 2014 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Tatham Street Sunderland Tyne & Wear SR1 2AG on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Tatham Street Sunderland Tyne & Wear SR1 2AG on 22 January 2014 (2 pages) |
21 January 2014 | Statement of affairs with form 4.19 (22 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Resolutions
|
21 January 2014 | Statement of affairs with form 4.19 (22 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Resolutions
|
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Director's details changed for Christopher David Jennings on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Catherine Camilla Jennings on 21 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Catherine Jennings on 21 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Lee Jenkins as a director (1 page) |
21 August 2012 | Director's details changed for Christopher David Jennings on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Catherine Camilla Jennings on 21 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Catherine Jennings on 21 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Lee Jenkins as a director (1 page) |
20 January 2012 | Termination of appointment of Brian Hall as a director (1 page) |
20 January 2012 | Termination of appointment of Brian Hall as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Director's details changed for Lee Jenkins on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher David Jennings on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Catherine Camilla Jennings on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Martin Richard Boland on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Brian Hall on 1 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Director's details changed for Lee Jenkins on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher David Jennings on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Catherine Camilla Jennings on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Martin Richard Boland on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Brian Hall on 1 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Director's details changed for Lee Jenkins on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher David Jennings on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Catherine Camilla Jennings on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Martin Richard Boland on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Brian Hall on 1 August 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
10 November 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
16 November 2007 | Return made up to 01/08/07; full list of members (4 pages) |
16 November 2007 | Return made up to 01/08/07; full list of members (4 pages) |
12 November 2007 | New secretary appointed (3 pages) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | New secretary appointed (3 pages) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | New secretary appointed (3 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | New secretary appointed (3 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (11 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (11 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (11 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (11 pages) |
4 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 February 2005 | Return made up to 01/08/04; full list of members
|
21 February 2005 | Return made up to 01/08/04; full list of members
|
10 February 2005 | Registered office changed on 10/02/05 from: 66 wigmore street london W1U 2HQ (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 66 wigmore street london W1U 2HQ (1 page) |
2 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
30 August 2003 | Return made up to 01/08/03; full list of members (10 pages) |
30 August 2003 | Return made up to 01/08/03; full list of members (10 pages) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 01/08/02; full list of members (10 pages) |
18 September 2002 | Return made up to 01/08/02; full list of members (10 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
19 June 2001 | Auditor's resignation (1 page) |
19 June 2001 | Auditor's resignation (1 page) |
13 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 September 2000 | Return made up to 01/08/00; full list of members
|
20 September 2000 | Return made up to 01/08/00; full list of members
|
30 January 2000 | Registered office changed on 30/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
11 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
11 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
11 September 1997 | Return made up to 01/08/97; no change of members (7 pages) |
11 September 1997 | Return made up to 01/08/97; no change of members (7 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
25 September 1996 | Return made up to 01/08/96; full list of members (8 pages) |
25 September 1996 | Return made up to 01/08/96; full list of members (8 pages) |
7 May 1996 | Memorandum and Articles of Association (11 pages) |
7 May 1996 | Div 31/03/96 (1 page) |
7 May 1996 | Resolutions
|
7 May 1996 | Memorandum and Articles of Association (11 pages) |
7 May 1996 | Div 31/03/96 (1 page) |
7 May 1996 | Resolutions
|
6 May 1996 | Memorandum and Articles of Association (10 pages) |
6 May 1996 | Conve 31/03/96 (1 page) |
6 May 1996 | Resolutions
|
6 May 1996 | Memorandum and Articles of Association (10 pages) |
6 May 1996 | Conve 31/03/96 (1 page) |
6 May 1996 | Resolutions
|
23 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
24 July 1995 | Return made up to 01/08/95; no change of members (14 pages) |
24 July 1995 | Return made up to 01/08/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
26 September 1989 | Return made up to 13/07/89; full list of members (6 pages) |
26 September 1989 | Return made up to 13/07/89; full list of members (6 pages) |
19 October 1988 | Return made up to 07/07/88; full list of members (6 pages) |
19 October 1988 | Return made up to 07/07/88; full list of members (6 pages) |
2 November 1987 | Return made up to 18/06/87; full list of members (4 pages) |
2 November 1987 | Return made up to 18/06/87; full list of members (4 pages) |
3 February 1930 | Certificate of incorporation (1 page) |
3 February 1930 | Certificate of incorporation (1 page) |