Company NameJ. Ingram (Newcastle) Limited
Company StatusDissolved
Company Number01231981
CategoryPrivate Limited Company
Incorporation Date31 October 1975(48 years, 6 months ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJoseph Ingram
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(16 years, 5 months after company formation)
Appointment Duration19 years, 8 months (closed 12 December 2011)
RoleCompany Director
Correspondence Address20 Blanchland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE15 8UA
Director NameMr Keith Ingram
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(16 years, 5 months after company formation)
Appointment Duration19 years, 8 months (closed 12 December 2011)
RoleCompany Director
Correspondence Address29 Sunningdale
The Belfry Monkseaton
Whitley Bay
Tyne & Wear
NE25 9YF
Secretary NameMr Keith Ingram
NationalityBritish
StatusClosed
Appointed04 April 1996(20 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 12 December 2011)
RoleCompany Director
Correspondence Address29 Sunningdale
The Belfry Monkseaton
Whitley Bay
Tyne & Wear
NE25 9YF
Director NameMary Ingram
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 April 1996)
RoleSecretary
Correspondence Address20 Blanchland Avenue
Lemington
Newcastle
Secretary NameMary Ingram
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 April 1996)
RoleCompany Director
Correspondence Address20 Blanchland Avenue
Lemington
Newcastle

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£38,929
Cash£1,306
Current Liabilities£198,001

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2011Liquidators statement of receipts and payments to 31 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 15 August 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
13 May 2009Receiver's abstract of receipts and payments to 30 November 2006 (2 pages)
13 May 2009Notice of ceasing to act as receiver or manager (2 pages)
13 May 2009Notice of ceasing to act as receiver or manager (2 pages)
13 May 2009Receiver's abstract of receipts and payments to 30 November 2006 (2 pages)
13 May 2009Receiver's abstract of receipts and payments to 30 November 2006 (2 pages)
13 May 2009Notice of ceasing to act as receiver or manager (1 page)
13 May 2009Receiver's abstract of receipts and payments to 30 November 2006 (2 pages)
13 May 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
28 August 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
28 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
28 August 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators' statement of receipts and payments (5 pages)
28 February 2007Liquidators' statement of receipts and payments (5 pages)
30 March 2006Appointment of receiver/manager (1 page)
30 March 2006Appointment of receiver/manager (1 page)
30 March 2006Appointment of receiver/manager (1 page)
30 March 2006Appointment of receiver/manager (1 page)
21 February 2006Appointment of a voluntary liquidator (2 pages)
21 February 2006Appointment of a voluntary liquidator (2 pages)
21 February 2006Statement of affairs (7 pages)
21 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2006Statement of affairs (7 pages)
10 February 2006Registered office changed on 10/02/06 from: 8 cochrane street blaydon tyne and wear NE21 4JL (1 page)
10 February 2006Registered office changed on 10/02/06 from: 8 cochrane street blaydon tyne and wear NE21 4JL (1 page)
14 April 2005Return made up to 31/03/05; full list of members (5 pages)
14 April 2005Return made up to 31/03/05; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 June 2004Return made up to 31/03/04; no change of members (4 pages)
21 June 2004Return made up to 31/03/04; no change of members (4 pages)
5 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 June 2003Return made up to 31/03/03; full list of members (5 pages)
5 June 2003Return made up to 31/03/03; full list of members (5 pages)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 August 2002Secretary's particulars changed;director's particulars changed (1 page)
2 August 2002Secretary's particulars changed;director's particulars changed (1 page)
2 August 2002Return made up to 31/03/02; full list of members (5 pages)
2 August 2002Return made up to 31/03/02; full list of members (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 April 2001Return made up to 31/03/01; full list of members (5 pages)
26 April 2001Return made up to 31/03/01; full list of members (5 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Return made up to 31/03/00; full list of members (5 pages)
14 June 2000Return made up to 31/03/00; full list of members (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Return made up to 31/03/99; full list of members (5 pages)
4 June 1999Return made up to 31/03/99; full list of members (5 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 May 1996New secretary appointed (2 pages)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
26 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Return made up to 31/03/96; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)