Company NameJowetts Tyne And Wear Limited
Company StatusDissolved
Company Number02938847
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Bell
NationalityBritish
StatusClosed
Appointed15 March 1995(9 months after company formation)
Appointment Duration10 years, 11 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address38 Burnhills Gardens
Greenside
Ryton
Tyne & Wear
NE40 4RB
Director NameMr Paul Andrew Hewitson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Beech Grove Terrace South
Ryton
Tyne & Wear
NE40 4TW
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameMr Christopher William Stanley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moor View
Ryton
Tyne & Wear
NE40 3TP
Secretary NameMrs Linda Butler
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleInsurance Clerk
Country of ResidenceEngland
Correspondence Address14 North Grove
Ryton
Tyne & Wear
NE40 3JJ
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressGround Floor 50 Clayton St West
Newcastle Upon Tyne
NE1 4EX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£10,000
Gross Profit£6,412
Net Worth-£232
Cash£1,314
Current Liabilities£2,770

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
10 August 2004Return made up to 14/06/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
20 June 2003Return made up to 14/06/03; full list of members (6 pages)
13 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
3 October 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
4 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
19 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
4 January 2001Accounts made up to 30 November 1999 (6 pages)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
6 August 1999Accounts made up to 30 November 1998 (6 pages)
22 June 1999Return made up to 14/06/99; no change of members (6 pages)
22 June 1998Accounts made up to 30 November 1997 (6 pages)
18 June 1998Return made up to 14/06/98; full list of members (6 pages)
25 June 1997Return made up to 14/06/97; no change of members (4 pages)
25 June 1997Registered office changed on 25/06/97 from: 79/81,blenheim street newcastle upon tyne NE1 4BW (1 page)
17 March 1997Accounts made up to 30 November 1996 (6 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
29 April 1996Director resigned (2 pages)
29 April 1996New director appointed (1 page)
18 April 1996Accounts for a small company made up to 30 November 1995 (4 pages)
19 June 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)