Company NameJesmond Building Services
Company StatusDissolved
Company Number01490980
CategoryPrivate Unlimited Company
Incorporation Date15 April 1980(44 years ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameKeith Carruthers Bilclough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(10 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address25 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Secretary NameMr John Langton Crosby
NationalityBritish
StatusClosed
Appointed10 November 2004(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Turnpike Walk
Winterton Park
Sedgefield
County Durham
TS21 3NP
Director NameMr George Matthew Marshall Bilclough
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(10 years, 9 months after company formation)
Appointment Duration14 years (resigned 07 February 2005)
RoleCompany Director
Correspondence Address22 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Director NameJohn Carruthers Bilclough
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressPeacock Gap
Morpeth
Northumberland
NE61 3JG
Secretary NamePhilip Ronald Hully
NationalityBritish
StatusResigned
Appointed28 January 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address13 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU

Contact

Websitejesmondbuildingservices.co.uk/
Telephone0191 2849910
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPhoenix House
Kingfisher Way
Silverlink Business Park
Wallsend Tyne & Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cash dividend declared 16/04/2008
(3 pages)
21 April 2008Application for striking-off (2 pages)
14 April 2008Certificate of re-registration from Limited to Unlimited (1 page)
14 April 2008Members' assent for rereg from LTD to UNLTD (1 page)
14 April 2008Declaration of assent for reregistration to UNLTD (1 page)
14 April 2008Re-registration of Memorandum and Articles (7 pages)
14 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 April 2008Application for reregistration from LTD to UNLTD (3 pages)
18 February 2008Return made up to 28/01/08; full list of members (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 28/01/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 28/01/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 28/01/05; full list of members (3 pages)
21 February 2005Director resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: mistletoe road jesmond newcastle upon tyne NE2 2DX (1 page)
8 March 2004Return made up to 28/01/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 28/01/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 28/01/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
25 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 28/01/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (7 pages)
25 February 1998Return made up to 28/01/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
6 February 1997Return made up to 28/01/97; no change of members (4 pages)
31 December 1996Full accounts made up to 31 March 1996 (7 pages)
31 January 1996Return made up to 28/01/96; no change of members (4 pages)
27 December 1995Full accounts made up to 31 March 1995 (7 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1980Incorporation (20 pages)