Company NameJohn Dee Transport Limited
Company StatusDissolved
Company Number01014012
CategoryPrivate Limited Company
Incorporation Date10 June 1971(52 years, 10 months ago)
Dissolution Date9 January 2001 (23 years, 2 months ago)

Location

Registered AddressC/O Price Waterhouse Coopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1989 (34 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
24 February 2000Receiver's abstract of receipts and payments (3 pages)
24 February 2000Receiver's abstract of receipts and payments (3 pages)
24 February 2000Receiver ceasing to act (1 page)
11 February 2000Registered office changed on 11/02/00 from: c/o cdork gully hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
2 February 1999Receiver's abstract of receipts and payments (3 pages)
3 March 1998Receiver ceasing to act (1 page)
3 March 1998Appointment of receiver/manager (1 page)
26 February 1998Receiver's abstract of receipts and payments (3 pages)
10 March 1997Receiver's abstract of receipts and payments (10 pages)
13 March 1996Receiver's abstract of receipts and payments (11 pages)
14 March 1995Receiver's abstract of receipts and payments (22 pages)
7 March 1994Receiver's abstract of receipts and payments (10 pages)
10 June 1993Receiver's abstract of receipts and payments (2 pages)
12 April 1991Administrative Receiver's report (24 pages)
16 November 1990Full accounts made up to 30 September 1989 (16 pages)
14 November 1990Particulars of mortgage/charge (3 pages)
12 June 1990Director resigned (2 pages)
13 March 1990New director appointed (2 pages)
7 February 1990Particulars of mortgage/charge (3 pages)
13 May 1989Particulars of mortgage/charge (3 pages)
30 August 1988Particulars of mortgage/charge (3 pages)
11 April 1988Declaration of satisfaction of mortgage/charge (1 page)
9 March 1988New director appointed (2 pages)
1 February 1988Director resigned (2 pages)
23 September 1987Return made up to 09/04/87; full list of members (5 pages)
8 September 1987Director's particulars changed (2 pages)