Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Director Name | Mrs Jacqueline Amy Scott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
Director Name | John Raymond Scott |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £350,099 |
Cash | £351,094 |
Current Liabilities | £2,366 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
21 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (9 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (9 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (9 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (9 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (9 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (9 pages) |
28 August 2013 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 28 August 2013 (2 pages) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Declaration of solvency (3 pages) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Declaration of solvency (3 pages) |
13 February 2013 | Appointment of Mrs Jacqueline Amy Scott as a director (2 pages) |
13 February 2013 | Termination of appointment of John Scott as a director (1 page) |
13 February 2013 | Appointment of Mrs Jacqueline Amy Scott as a director (2 pages) |
13 February 2013 | Termination of appointment of John Scott as a director (1 page) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for John Raymond Scott on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for John Raymond Scott on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for John Raymond Scott on 9 February 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Director's details changed for John Raymond Scott on 29 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Jacqueline Amy Scott on 29 January 2010 (1 page) |
4 February 2010 | Secretary's details changed for Jacqueline Amy Scott on 29 January 2010 (1 page) |
4 February 2010 | Director's details changed for John Raymond Scott on 29 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members
|
5 February 2004 | Return made up to 29/01/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Return made up to 29/01/00; full list of members
|
4 February 2000 | Return made up to 29/01/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 February 1999 | Return made up to 29/01/99; no change of members
|
5 February 1999 | Return made up to 29/01/99; no change of members
|
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
4 July 1997 | Ad 27/06/97--------- £ si 121500@1=121500 £ ic 41201/162701 (2 pages) |
4 July 1997 | Ad 25/03/97--------- £ si 187300@1=187300 £ ic 162701/350001 (2 pages) |
4 July 1997 | Ad 27/05/97--------- £ si 21000@1=21000 £ ic 20201/41201 (2 pages) |
4 July 1997 | Ad 29/01/97--------- £ si 20200@1=20200 £ ic 1/20201 (2 pages) |
4 July 1997 | Ad 25/03/97--------- £ si 187300@1=187300 £ ic 162701/350001 (2 pages) |
4 July 1997 | Ad 27/06/97--------- £ si 121500@1=121500 £ ic 41201/162701 (2 pages) |
4 July 1997 | Ad 27/05/97--------- £ si 21000@1=21000 £ ic 20201/41201 (2 pages) |
4 July 1997 | Ad 29/01/97--------- £ si 20200@1=20200 £ ic 1/20201 (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Incorporation (12 pages) |
29 January 1997 | Incorporation (12 pages) |