Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Secretary Name | Mr George Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(10 years after company formation) |
Appointment Duration | 28 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Debere Limited Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Diane Atkinson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Office Manageress |
Correspondence Address | 5 Wellgarth Donwell Washington Tyne & Wear |
Director Name | James Atkinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Buyer |
Correspondence Address | 5 Wellgarth Donwell Washington Tyne & Wear |
Director Name | Stephen Bell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2000) |
Role | Warehouse Manager |
Correspondence Address | 31 Spencer Street Heaton Newcastle Upon Tyne Tyne & Wear NE6 5BY |
Secretary Name | Diane Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 5 Wellgarth Donwell Washington Tyne & Wear |
Director Name | Gary Corner |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(16 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 07 November 2020) |
Role | Fruit And Vegetable Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Church Street East Sunderland Tyne-Wear SR1 2BB |
Director Name | Gordon Irwin McNamara |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2009) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 105 Linbridge Drive West Denton Newcastle Upon Tyne Tyne & Wear NE5 5DN |
Telephone | 0191 5671761 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Debere Limited Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | George Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,100 |
Cash | £30,224 |
Current Liabilities | £34,740 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2022 | Application to strike the company off the register (1 page) |
6 December 2021 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
26 November 2021 | Previous accounting period shortened from 28 February 2022 to 31 October 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
15 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
12 January 2021 | Registered office address changed from Unit 1 Church Street East Sunderland Tyne-Wear SR1 2BB to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 12 January 2021 (1 page) |
16 December 2020 | Termination of appointment of Gary Corner as a director on 7 November 2020 (1 page) |
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
11 July 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
10 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (3 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (3 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 June 2010 | Secretary's details changed for George Jamieson on 7 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for George Jamieson on 7 June 2010 (1 page) |
21 June 2010 | Director's details changed for George Jamieson on 7 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for George Jamieson on 7 June 2010 (1 page) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Gary Corner on 7 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for George Jamieson on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for George Jamieson on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Gary Corner on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Gary Corner on 7 June 2010 (2 pages) |
19 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 May 2009 | Appointment terminated director gordon mcnamara (1 page) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 May 2009 | Appointment terminated director gordon mcnamara (1 page) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 August 2007 | Return made up to 07/06/07; no change of members (7 pages) |
11 August 2007 | Return made up to 07/06/07; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
12 October 2005 | Return made up to 07/06/05; full list of members (7 pages) |
12 October 2005 | Return made up to 07/06/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members
|
17 June 2004 | Return made up to 07/06/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
14 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
14 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 September 2002 | Return made up to 07/06/02; full list of members (7 pages) |
10 September 2002 | Return made up to 07/06/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
26 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
13 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
18 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
13 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
17 December 1996 | Return made up to 07/06/96; change of members (6 pages) |
17 December 1996 | Return made up to 07/06/96; change of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
29 September 1995 | Ad 08/09/95--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
29 September 1995 | Ad 08/09/95--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
13 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
26 July 1986 | Return made up to 05/07/86; full list of members (4 pages) |
26 July 1986 | Return made up to 05/07/86; full list of members (4 pages) |