Company NameJ.P.Mawson & Co.(Sunderland)Limited
Company StatusDissolved
Company Number00529734
CategoryPrivate Limited Company
Incorporation Date27 February 1954(70 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Guy Crawford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(38 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address36 Highburn
Cramlington
Northumberland
NE23 6BE
Secretary NameKathryn Mary James
NationalityBritish
StatusClosed
Appointed01 May 1992(38 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address18 Hylton Terrace
North Shields
Tyne & Wear
NE29 0EE
Director NameAlan Trevor Crawford
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 1992)
RoleSales Director
Correspondence Address7 Corchester Towers
Corbridge
Northumberland
NE45 5NX
Director NameAnthony Leslie Forrestal Crawford
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 1992)
RoleManaging Director
Correspondence AddressFauld House Woolsington Park South
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ

Location

Registered AddressThe Studio Sinclair Court
Brunswick Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7DS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
12 April 2000Registered office changed on 12/04/00 from: 19 borough road sunderland tyne and wear SR1 1LA (2 pages)
10 April 2000Receiver's abstract of receipts and payments (2 pages)
10 April 2000Receiver ceasing to act (1 page)
28 March 2000Receiver's abstract of receipts and payments (2 pages)
1 April 1999Receiver's abstract of receipts and payments (2 pages)
20 March 1998Receiver's abstract of receipts and payments (2 pages)
28 January 1998Statement of Affairs in administrative receivership following report to creditors (4 pages)
29 May 1997Administrative Receiver's report (5 pages)
9 April 1997Registered office changed on 09/04/97 from: unit 4,north tyne industrial est whitley road longbenton tyne & wear NE12 9TG (1 page)
19 March 1997Appointment of receiver/manager (1 page)
20 May 1996Return made up to 01/05/96; no change of members (4 pages)
1 December 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)
1 June 1995Return made up to 01/05/95; full list of members (6 pages)