Company NameJudgewin Services Limited
Company StatusDissolved
Company Number02930813
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Richmond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(3 years, 8 months after company formation)
Appointment Duration4 years (closed 12 February 2002)
RoleEngineer
Correspondence Address23 Kirk Rise
Frosterley
Bishop Auckland
County Durham
DL13 2SF
Secretary NameHazel Richmond
NationalityBritish
StatusClosed
Appointed26 January 1998(3 years, 8 months after company formation)
Appointment Duration4 years (closed 12 February 2002)
RoleCompany Director
Correspondence Address23 Kirk Rise
Frosterley
Bishop Auckland
County Durham
DL13 2SF
Director NameJames Richmond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 1995)
RoleEngineer
Correspondence Address2 Britton Hall
Westgate
Bishop Auckland
County Durham
DL13 1LN
Secretary NameHazel Richmond
NationalityBritish
StatusResigned
Appointed02 June 1994(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address2 Britton Hall Westgate
Wolsingham
Bishop Auckland
County Durham
DL13 3LN
Director NameHazel Richmond
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1998)
RoleAdministrator
Correspondence Address23 Kirk Rise
Frosterley
Bishop Auckland
County Durham
DL13 2SF
Secretary NameJames Richmond
NationalityBritish
StatusResigned
Appointed03 October 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address23 Kirk Rise
Frosterley
Bishop Auckland
County Durham
DL13 2SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth£100
Cash£26,304
Current Liabilities£26,204

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Application for striking-off (1 page)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 19/05/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 19/05/99; no change of members (4 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
29 May 1997Return made up to 19/05/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 May 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)