Jarrow
Tyne & Wear
NE32 4HT
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr James Mulholland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(3 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 2000) |
Role | Systems Designer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Perth Avenue Jarrow Tyne & Wear NE32 4HT |
Secretary Name | Mr Philip John Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2001) |
Role | Systems Designer |
Country of Residence | England |
Correspondence Address | 104 Perth Avenue Jarrow Tyne & Wear NE32 4HT |
Secretary Name | Mrs Mary Teresa Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 41 Clifton Road Grainger Park Newcastle Upon Tyne Tyne & Wear NE4 6XH |
Director Name | Mr David Andrew Whitmell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2003) |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 44 Grousemoor Drive Ashington Northumberland NE63 8LU |
Registered Address | Unit A Camberwell Way Doxford Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2007 | Completion of winding up (1 page) |
25 January 2006 | Notice of order of court to wind up. (2 pages) |
24 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (8 pages) |
31 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (7 pages) |
5 October 2004 | Full accounts made up to 31 March 2003 (10 pages) |
28 June 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 27/12/03; full list of members (6 pages) |
25 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 September 2003 | Director resigned (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 February 2003 | Return made up to 27/12/02; full list of members (8 pages) |
1 November 2002 | Return made up to 27/12/01; full list of members
|
17 October 2002 | Particulars of mortgage/charge (11 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 48 cuthbert court bede industrial estate jarrow tyne and wear NE32 3HG (1 page) |
12 July 2002 | New director appointed (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Ad 06/12/01--------- £ si 126442@1=126442 £ ic 232527/358969 (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | £ nc 232527/358969 06/12/01 (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
10 April 2001 | Return made up to 27/12/00; full list of members (7 pages) |
10 April 2001 | Director resigned (1 page) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2000 | Return made up to 27/12/99; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 May 1999 | Return made up to 27/12/98; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 June 1998 | Return made up to 27/12/97; full list of members (5 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Return made up to 27/12/96; full list of members (6 pages) |
26 June 1996 | Ad 19/06/96--------- £ si 32527@1=32527 £ ic 100000/132527 (2 pages) |
26 June 1996 | Nc inc already adjusted 19/06/96 (1 page) |
24 June 1996 | Resolutions
|
10 April 1996 | Ad 29/03/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Company name changed hoodco 489 LIMITED\certificate issued on 10/04/96 (2 pages) |
9 April 1996 | Accounting reference date notified as 31/03 (1 page) |
9 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Registered office changed on 09/04/96 from: alliance house wood street newcastle upon tyne NE1 6LJ (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | New director appointed (2 pages) |
27 December 1995 | Incorporation (42 pages) |