Durham Road
Stockton On Tees
Cleveland
TS21 3LR
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Graeme Henderson Armstrong |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merchants Wharf St Peters Basin Newcastle Upon Tyne NE6 1TR |
Director Name | Alan Bentley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | 74 Marine Avenue Whitley Bay Tyne & Wear NE26 3LR |
Secretary Name | Graeme Henderson Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merchants Wharf St Peters Basin Newcastle Upon Tyne NE6 1TR |
Secretary Name | Timothy James Care |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Robin Harry Andrew |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 4 Dunkery Close Ingleby Barwick Stockton On Tees Cleveland TS17 0FL |
Director Name | Nicholas William Dalkin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 17 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 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 |
331k at £1 | S. Jennings (Group) LTD 84.91% Ordinary |
---|---|
58.8k at £1 | S. Jennings (Group) LTD 15.09% Preference |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Solvency statement dated 17/10/14 (1 page) |
27 October 2014 | Resolutions
|
27 October 2014 | Statement by directors (5 pages) |
27 October 2014 | Consolidation of shares on 17 October 2014 (5 pages) |
27 October 2014 | Satisfaction of charge 2 in full (1 page) |
27 October 2014 | Statement of capital on 27 October 2014
|
22 October 2014 | Satisfaction of charge 3 in full (5 pages) |
22 October 2014 | Satisfaction of charge 1 in full (4 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (4 pages) |
25 April 2014 | Accounts made up to 31 December 2013 (9 pages) |
28 October 2013 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 28 October 2013 (1 page) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2012 | Accounts made up to 31 December 2011 (9 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Termination of appointment of Graeme Henderson Armstrong as a secretary on 1 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Nicholas William Dalkin as a director on 1 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Graeme Henderson Armstrong as a secretary on 1 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Graeme Henderson Armstrong as a director on 1 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Graeme Henderson Armstrong as a director on 1 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Nicholas William Dalkin as a director on 1 June 2012 (1 page) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Accounts made up to 31 December 2010 (9 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Accounts made up to 31 December 2009 (9 pages) |
8 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 July 2009 | Accounts made up to 31 December 2008 (9 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 32 portland terrace newcastle upon tyne NE2 1SQ (1 page) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (9 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Location of debenture register (1 page) |
29 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
14 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
30 September 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 September 2005 | Resolutions
|
26 August 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 12/07/05; full list of members
|
16 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
6 August 2003 | Return made up to 12/07/03; full list of members (9 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
23 April 2003 | Auditor's resignation (1 page) |
20 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
13 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (9 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
3 August 1999 | Return made up to 12/07/99; change of members (6 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4RL (1 page) |
11 August 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
11 August 1998 | Return made up to 12/07/98; full list of members
|
13 August 1997 | Return made up to 12/07/97; no change of members
|
13 August 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Return made up to 12/07/96; full list of members
|
11 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
11 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
31 August 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
23 August 1993 | Return made up to 12/07/93; full list of members
|
24 August 1992 | Return made up to 12/07/92; full list of members
|
29 January 1992 | Particulars of mortgage/charge (5 pages) |
10 January 1992 | Resolutions
|
10 January 1992 | Memorandum and Articles of Association (10 pages) |
10 January 1992 | £ nc 256572/407206 06/01/92 (1 page) |
8 January 1992 | Particulars of mortgage/charge (3 pages) |
16 September 1991 | Memorandum and Articles of Association (17 pages) |
16 September 1991 | Resolutions
|
16 September 1991 | Memorandum and Articles of Association (18 pages) |
7 August 1991 | Company name changed\certificate issued on 07/08/91 (2 pages) |
12 July 1991 | Incorporation (15 pages) |