Company NameJ.D.Maw Limited
Company StatusDissolved
Company Number00770168
CategoryPrivate Limited Company
Incorporation Date7 August 1963(60 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Elizabeth Maw
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(27 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleBook Keeper
Correspondence Address105 The Broadway
Sunderland
Tyne & Wear
SR4 8PA
Director NameMr Gary Donald Maw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(27 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleHaulier
Correspondence Address24 Farnborough Drive
Sunderland
Tyne & Wear
SR3 1ED
Director NameMr James Donald Maw
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(27 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleHaulier
Correspondence Address105 The Broadway
Sunderland
Tyne & Wear
SR4 8PA
Secretary NameMr Gary Donald Maw
NationalityBritish
StatusCurrent
Appointed01 February 1991(27 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address24 Farnborough Drive
Sunderland
Tyne & Wear
SR3 1ED

Location

Registered AddressHigham House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 April 2000Dissolved (1 page)
13 January 1999Completion of winding up (1 page)
13 January 1999Dissolution deferment (1 page)
21 October 1998Receiver ceasing to act (1 page)
21 October 1998Receiver's abstract of receipts and payments (2 pages)
7 September 1998Order of court to wind up (1 page)
10 July 1998Receiver's abstract of receipts and payments (2 pages)
6 October 1997Stat of affairs with f 3.10 (11 pages)
6 October 1997Administrative Receiver's report (6 pages)
8 September 1997Registered office changed on 08/09/97 from: black road sheepfolds industrial estate sunderland tyne & wear SR5 1BG (1 page)
17 June 1997Appointment of receiver/manager (1 page)
4 April 1997Return made up to 01/02/97; no change of members (4 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
19 March 1996Return made up to 01/02/96; full list of members (6 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)