Company NameJ.Armstrong Todd Limited
Company StatusDissolved
Company Number00578134
CategoryPrivate Limited Company
Incorporation Date7 February 1957(67 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Peter Burns
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(45 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 27 December 2011)
RoleFlooring Contractor
Country of ResidenceNorthern Ireland
Correspondence AddressPine Lodge
27 Portadown Road
Armagh
County Armagh
BT61 9EE
Northern Ireland
Director NameMr Declan Gerard Canavan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed18 April 2002(45 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 27 December 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshtree House
4c Old Road Poyntzpass
Newry
County Down
BT35 6TQ
Northern Ireland
Director NameMr Gareth Sean Mc Keown
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2006(49 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lake Road
Cullyhanna
Newry
Co Down
BT35 0LR
Northern Ireland
Secretary NameMr Gareth Sean Mc Keown
NationalityIrish
StatusClosed
Appointed31 March 2006(49 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lake Road
Cullyhanna
Newry
Co Down
BT35 0LR
Northern Ireland
Director NameMalcolm Peter Bell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 April 2002)
RoleBusiness Manager
Correspondence Address26 Moor Lane
Darras Hall
Newcastle Upon Tyne
NE20 9AD
Director NameJoseph Clarkson
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 April 2002)
RoleFlooring Contractor
Correspondence Address26 Otterburn Avenue
South Wellfield
Whitley Bay
Tyne & Wear
NE25 9QL
Director NameNorah Clarkson
Date of BirthJune 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 April 2002)
RoleMarried Woman
Correspondence Address26 Otterburn Avenue
South Wellfield
Whitley Bay
Tyne & Wear
NE25 9QL
Director NamePeter Clarkson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 April 2002)
RoleFlooring Contractor
Correspondence AddressTeachers Cottage
Ordley Village
Hexham
Northumberland
NE46 1SX
Director NameRobert Carr Logan
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2002)
RoleBusiness Manager
Correspondence Address93 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2TR
Secretary NameGavin Porteous
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressHighcroft Elvaston Road
Hexham
Northumberland
NE46 2HH
Secretary NameMalcolm Peter Bell
NationalityBritish
StatusResigned
Appointed24 April 1998(41 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address26 Moor Lane
Darras Hall
Newcastle Upon Tyne
NE20 9AD
Director NameImelda Anne Merron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2002(45 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2006)
RoleSecretary
Correspondence Address12 The Glen
Newry
County Down
BT35 8BS
Northern Ireland
Secretary NameImelda Anne Merron
NationalityIrish
StatusResigned
Appointed25 April 2002(45 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address12 The Glen
Newry
County Down
BT35 8BS
Northern Ireland

Location

Registered AddressUnit 21 Wansbeck Business Park
Rotary Way
Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal

Financials

Year2014
Net Worth£20,000
Cash£20,000

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 20,000
(6 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 20,000
(6 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 20,000
(6 pages)
2 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
2 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Mr Gareth Sean Mc Keown on 4 May 2010 (1 page)
17 May 2010Director's details changed for John Peter Burns on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Declan Gerard Canavan on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Gareth Sean Mc Keown on 4 May 2010 (2 pages)
17 May 2010Director's details changed for John Peter Burns on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Declan Gerard Canavan on 4 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Gareth Sean Mc Keown on 4 May 2010 (1 page)
17 May 2010Director's details changed for Gareth Sean Mc Keown on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Declan Gerard Canavan on 4 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Gareth Sean Mc Keown on 4 May 2010 (1 page)
17 May 2010Director's details changed for John Peter Burns on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Gareth Sean Mc Keown on 4 May 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
13 February 2009Accounts made up to 30 April 2008 (5 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
11 June 2008Return made up to 04/05/08; full list of members (4 pages)
11 June 2008Return made up to 04/05/08; full list of members (4 pages)
29 January 2008Accounts made up to 30 April 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 June 2007Return made up to 04/05/07; full list of members (7 pages)
6 June 2007Return made up to 04/05/07; full list of members (7 pages)
18 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
18 January 2007Accounts made up to 30 April 2006 (4 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Return made up to 04/05/06; full list of members (7 pages)
11 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
10 May 2005Return made up to 04/05/05; full list of members (7 pages)
10 May 2005Return made up to 04/05/05; full list of members (7 pages)
14 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
20 August 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2004Return made up to 20/05/04; full list of members (7 pages)
1 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Return made up to 20/05/03; full list of members (7 pages)
19 May 2003Return made up to 20/05/03; full list of members (7 pages)
4 April 2003Registered office changed on 04/04/03 from: unit 1B north tyne ind estate whitley rd benton newcastle upon tyne NE12 9SZ (2 pages)
4 April 2003Registered office changed on 04/04/03 from: unit 1B north tyne ind estate whitley rd benton newcastle upon tyne NE12 9SZ (2 pages)
15 July 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 July 2002Return made up to 20/05/02; full list of members (9 pages)
16 June 2002New secretary appointed;new director appointed (1 page)
16 June 2002New secretary appointed;new director appointed (1 page)
15 May 2002Declaration of assistance for shares acquisition (6 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 May 2002Declaration of assistance for shares acquisition (6 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2002Director resigned (1 page)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
22 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2001Return made up to 20/05/01; full list of members (8 pages)
15 June 2000Return made up to 20/05/00; full list of members (8 pages)
15 June 2000Return made up to 20/05/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 June 1999Return made up to 20/05/99; full list of members (8 pages)
8 June 1999Return made up to 20/05/99; full list of members (8 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
3 June 1997Return made up to 20/05/97; no change of members (6 pages)
3 June 1997Return made up to 20/05/97; no change of members (6 pages)
3 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 May 1996Return made up to 20/05/96; full list of members (8 pages)
26 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
26 May 1996Return made up to 20/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
27 June 1995Return made up to 06/06/95; no change of members (6 pages)
27 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 July 1973Increase in nominal capital (1 page)
2 July 1973Increase in nominal capital (1 page)
31 January 1957Increase in nominal capital (2 pages)
31 January 1957Increase in nominal capital (2 pages)