Company NameStanley F. Jours Limited
Company StatusDissolved
Company Number00527165
CategoryPrivate Limited Company
Incorporation Date22 December 1953(70 years, 4 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePauline Ann Ramage
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(38 years, 4 months after company formation)
Appointment Duration13 years (closed 10 May 2005)
RoleMotor Claims Assessor
Correspondence AddressGrosvenor House 5 Lydford Way
Springs Estate
Birtley
County Durham
DH3 2LT
Secretary NamePauline Ann Ramage
NationalityBritish
StatusClosed
Appointed17 April 1992(38 years, 4 months after company formation)
Appointment Duration13 years (closed 10 May 2005)
RoleCompany Director
Correspondence AddressGrosvenor House 5 Lydford Way
Springs Estate
Birtley
County Durham
DH3 2LT
Director NameMr Terence Alan Carson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(38 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1999)
RoleConsulting Motor Engineer & Assessor
Correspondence Address16 Devon Walk
Washington
Tyne & Wear
NE37 2NS
Director NameMrs Sharon Griffin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(38 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleOffice Manager
Correspondence Address2 Newburgh Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JW
Director NameMr Michael Sharp
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(38 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2001)
RoleConsulting Motor Engineer & Assessor
Country of ResidenceEngland
Correspondence AddressWansbeck House
Sheepwash
Choppington
Northumberland
NE62 5NG
Director NameMrs Jean Walker
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(38 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address7 Boundary Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AA
Director NameMalcolm Myers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(45 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2001)
RoleMotor Claims Assesser
Correspondence Address10 Frankland Road
Durham
DH1 5HZ
Director NameLisa Price
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(48 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2003)
RoleHousewife
Correspondence Address146 Knowberry Blackfell
Washington
Tyne & Wear
NE37 1JN

Location

Registered AddressGrosvenor House
5 Lydford Way
Birtley
County Durham
DH3 2LT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth£22,747
Cash£26,814
Current Liabilities£4,600

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
28 September 2004Director resigned (1 page)
9 December 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
16 July 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 May 2003Registered office changed on 19/05/03 from: 353-355 old durham road gateshead tyne & wear NE9 5LG (1 page)
4 December 2002New director appointed (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(8 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 April 1999Return made up to 17/04/99; no change of members (6 pages)
29 April 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Return made up to 17/04/98; full list of members (8 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 17/04/97; no change of members (6 pages)
10 April 1996Return made up to 17/04/96; no change of members (6 pages)
2 June 1995Memorandum and Articles of Association (62 pages)
12 April 1995Return made up to 17/04/95; full list of members (8 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)