Harraton
Washington
Tyne & Wear
NE38 9BN
Director Name | David John Dodds |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 3 Grassholme Meadow Elstob Farm Tunstall Sunderland Tyne And Wear SR3 1PZ |
Director Name | Jean Roberjot |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Well House Turners Hill Road Crawley Down West Sussex RH10 4HG |
Secretary Name | Deidre Ann Roberjot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Well House Turners Hill Road Crawley Sussex RH10 4HG |
Director Name | Mr Christopher Colin Sillett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Erica Way Horsham West Sussex RH12 5XL |
Director Name | Raymond Dennis Thompson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 47 The Generals Wood Harraton Washington Tyne & Wear NE38 9BN |
Registered Address | Grant Thornton Earl Grey House 75-85 Earl Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £20,341,000 |
Gross Profit | £2,943,000 |
Net Worth | £397,000 |
Cash | £698,000 |
Current Liabilities | £6,424,000 |
Next Accounts Due | 31 May 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 July 2018 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
27 January 2007 | Dissolved (1 page) |
27 October 2006 | Completion of winding up (1 page) |
30 June 2006 | Order of court to wind up (1 page) |
29 June 2006 | Notice of discharge of Administration Order (3 pages) |
29 June 2006 | Order of court to wind up (2 pages) |
13 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 May 2005 | Notice of variation of an Administration Order (10 pages) |
7 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
9 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
27 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
3 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
19 March 2002 | Administrator's abstract of receipts and payments (2 pages) |
31 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
23 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2000 | Notice of result of meeting of creditors (12 pages) |
12 October 2000 | Statement of administrator's proposal (12 pages) |
4 September 2000 | Administration Order (3 pages) |
4 September 2000 | Notice of Administration Order (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
4 May 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
25 February 2000 | Return made up to 03/02/00; full list of members
|
2 March 1999 | Return made up to 03/02/99; full list of members (7 pages) |
27 January 1999 | Full group accounts made up to 31 July 1998 (24 pages) |
25 June 1998 | Resolutions
|
14 April 1998 | Full group accounts made up to 31 July 1997 (24 pages) |
25 March 1998 | Resolutions
|
24 February 1998 | Return made up to 03/02/98; full list of members (7 pages) |
14 August 1997 | Secretary's particulars changed (1 page) |
14 August 1997 | Secretary's particulars changed (1 page) |
15 April 1997 | Full accounts made up to 31 July 1996 (20 pages) |
3 March 1997 | Company name changed M.J.R. associates LIMITED\certificate issued on 04/03/97 (2 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Ad 31/07/96--------- £ si [email protected] (2 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
24 October 1996 | S-div 17/10/96 (1 page) |
15 October 1996 | Ad 31/07/96--------- £ si [email protected]=11 £ ic 142/153 (2 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (15 pages) |
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | New director appointed (3 pages) |
18 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |