Company NameT.J.D.M. Limited
Company StatusDissolved
Company Number02842063
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavina Reid Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Gillsand South
Eyemouth
Berwickshire
TD14 5JF
Scotland
Director NameMr James Cowe Cook
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleFish Merchant
Country of ResidenceScotland
Correspondence AddressMia Cassa 8 Gillsland South
Eyemouth
Berwickshire
TD14 5JF
Scotland
Director NameMaureen Ireland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleOffice Manageress
Correspondence Address18 Seafield
Eyemouth
Berwickshire
TD14 5AL
Scotland
Director NameThompson Ireland
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleMotor Vehicle Retailer
Correspondence Address18 Seafield
Eyemouth
Berwickshire
TD14 5AL
Scotland
Secretary NameMaureen Ireland
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleOffice Manageress
Correspondence Address18 Seafield
Eyemouth
Berwickshire
TD14 5AL
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5 West Lane
Chester Le Street
Co Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 October 1998Return made up to 29/07/98; full list of members (6 pages)
28 August 1997Return made up to 29/07/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (6 pages)
7 November 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
6 October 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 August 1995Particulars of mortgage/charge (6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)