Jarrow
Tyne & Wear
NE32 5SH
Secretary Name | Francis Terence Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1998(10 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Printer |
Correspondence Address | 17 Newhouse Avenue Esh Winning Durham DH7 9JH |
Director Name | Mrs Joanne Bailey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Graphic Designer |
Correspondence Address | 3 Mere Drive Durham County Durham DH1 5DD |
Director Name | Mr Mark Bailey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Printer |
Correspondence Address | 3 Mere Drive Durham County Durham DH1 5DD |
Director Name | Mrs Lilian Worsley Begiato |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | School Teacher |
Correspondence Address | 3 Mere Drive Durham County Durham DH1 5DD |
Secretary Name | Mrs Joanne Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 3 Mere Drive Durham County Durham DH1 5DD |
Secretary Name | Mr Mark Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 3 Mere Drive Durham County Durham DH1 5DD |
Director Name | Alexander Macnab Young |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 47 Wearside Drive Durham DH1 1LE |
Secretary Name | Duncan Alexander Young |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 1997) |
Role | Director & Company Secretary |
Correspondence Address | 13 Stanton Close Wardley Gateshead Tyne & Wear NE10 8UJ |
Secretary Name | Maurice Suddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 1998) |
Role | Company Director |
Correspondence Address | 8 Dunholme Close Aykley Heads Durham DH1 5WB |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£27,241 |
Cash | £4,601 |
Current Liabilities | £11,498 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 September 2001 | Dissolved (1 page) |
---|---|
12 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Appointment of a voluntary liquidator (1 page) |
2 August 1999 | Statement of affairs (6 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: units 32,33 and 34, dragonville industrial park, gilesgate, durham, county durham DH1 2XW (1 page) |
8 July 1999 | Return made up to 11/05/99; no change of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 September 1998 | Return made up to 11/05/98; no change of members (4 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 July 1997 | Return made up to 11/05/97; full list of members
|
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 July 1996 | Return made up to 11/05/96; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |