Company NameJohn Malcolm Limited
Company StatusDissolved
Company Number01213515
CategoryPrivate Limited Company
Incorporation Date22 May 1975(48 years, 11 months ago)
Dissolution Date4 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Elizabeth Charlotte Bayles
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 04 July 2013)
RoleSecretary
Correspondence AddressNewsham House Little Newsham
Winston
Darlington
Co Durham
DL2 3QN
Director NameMr John Malcolm Bayles
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 04 July 2013)
RoleBuilder
Correspondence AddressNewsham House Little Newsham
Winston
Darlington
Co Durham
DL2 3QN
Secretary NameMrs Elizabeth Charlotte Bayles
NationalityBritish
StatusClosed
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 04 July 2013)
RoleCompany Director
Correspondence AddressNewsham House Little Newsham
Winston
Darlington
Co Durham
DL2 3QN

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at 1John Malcolm Bayles
60.00%
Ordinary
2k at 1Ms Elizabeth Charlotte Bayles
40.00%
Ordinary

Financials

Year2014
Net Worth-£107,834
Current Liabilities£165,143

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
4 April 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
11 August 2011Liquidators statement of receipts and payments to 8 July 2011 (13 pages)
11 August 2011Liquidators' statement of receipts and payments to 8 July 2011 (13 pages)
11 August 2011Liquidators' statement of receipts and payments to 8 July 2011 (13 pages)
11 August 2011Liquidators statement of receipts and payments to 8 July 2011 (13 pages)
9 August 2010Notice of completion of voluntary arrangement (9 pages)
9 August 2010Notice of completion of voluntary arrangement (9 pages)
3 August 2010Statement of affairs with form 4.19 (9 pages)
3 August 2010Statement of affairs with form 4.19 (9 pages)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2010Registered office address changed from Newsham House Little Newsham Winston Darlington DL2 3QN on 20 July 2010 (2 pages)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-09
(1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Registered office address changed from Newsham House Little Newsham Winston Darlington DL2 3QN on 20 July 2010 (2 pages)
20 July 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2010 (2 pages)
29 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2010 (2 pages)
29 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2009 (9 pages)
22 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2009 (9 pages)
22 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2009 (9 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 December 2008Return made up to 31/08/08; full list of members (4 pages)
10 December 2008Return made up to 31/08/08; full list of members (4 pages)
19 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2009 (2 pages)
19 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2009 (2 pages)
19 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2009 (2 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
13 March 2007Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
13 March 2007Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 31/08/06; full list of members (3 pages)
30 October 2006Return made up to 31/08/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Return made up to 31/08/05; full list of members (7 pages)
13 December 2005Return made up to 31/08/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Return made up to 31/08/04; full list of members (7 pages)
24 January 2005Return made up to 31/08/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Return made up to 31/08/03; full list of members (7 pages)
18 January 2004Return made up to 31/08/03; full list of members (7 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
21 October 2002Return made up to 31/08/02; full list of members (7 pages)
21 October 2002Return made up to 31/08/02; full list of members (7 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 October 2000Return made up to 31/08/00; full list of members (6 pages)
12 October 2000Return made up to 31/08/00; full list of members (6 pages)
22 February 2000Return made up to 31/08/99; full list of members (6 pages)
22 February 2000Return made up to 31/08/99; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (11 pages)
13 December 1999Full accounts made up to 31 March 1999 (11 pages)
13 October 1998Full accounts made up to 31 March 1998 (11 pages)
13 October 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Return made up to 31/08/98; no change of members (4 pages)
23 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 March 1997 (10 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 September 1997Full accounts made up to 31 March 1997 (10 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
22 August 1996Full accounts made up to 31 March 1996 (10 pages)
22 August 1996Full accounts made up to 31 March 1996 (10 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 October 1995Full accounts made up to 31 March 1995 (10 pages)
25 October 1995Full accounts made up to 31 March 1995 (10 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 October 1976Particulars of mortgage/charge (3 pages)
18 October 1976Particulars of mortgage/charge (3 pages)