Jarrow
Tyne & Wear
NE32 3BS
Director Name | Barry Stansfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1996(same day as company formation) |
Role | Steel Fabricator |
Correspondence Address | 33 Evesham Close Boldon Tyne & Wear NE35 9LL |
Director Name | David Thompson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1996(same day as company formation) |
Role | Steel Fabricator |
Correspondence Address | 25 Dumfries Grove Jarrow Tyne & Wear NE32 4HN |
Secretary Name | Patrick James McKeown |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1996(same day as company formation) |
Role | Steel Fabricator |
Correspondence Address | 253 High Street Jarrow Tyne & Wear NE32 3BS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 October 2001 | Dissolved (1 page) |
---|---|
12 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (7 pages) |
20 December 1999 | Appointment of a voluntary liquidator (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Statement of affairs (13 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: unit 1A hanlon court royal industrial estate jarrow tyne & wear NE32 3HR (1 page) |
6 August 1999 | Return made up to 17/06/99; no change of members
|
26 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
28 July 1996 | Ad 03/07/96--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 253 high street jarrow tyne & wear NE32 3BS (1 page) |
27 June 1996 | Company name changed fabtech engineering services lim ited\certificate issued on 28/06/96 (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (1 page) |
20 June 1996 | New director appointed (2 pages) |
17 June 1996 | Incorporation (13 pages) |