Company NameJ Rogers Haulage Limited
Company StatusDissolved
Company Number03312260
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NamesThomas Teesdale Limited and Thomas Teasdale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Rogers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 18 November 2003)
RoleCompany Director
Correspondence AddressLilac Cottage
5 Percy Terrace Newburn
Newcastle Upon Tyne
NE15 8PP
Secretary NameMr Paul Robertson
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address36 Renforth Close
St James Village
Gateshead
Tyne & Wear
NE8 3JB
Secretary NameJoan Rogers
NationalityBritish
StatusResigned
Appointed16 April 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address4 The Uplands
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LH
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressHoults Est
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Net Worth-£33
Current Liabilities£33

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
21 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 June 2003Application for striking-off (1 page)
28 January 2003Return made up to 04/02/03; full list of members (6 pages)
7 June 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
6 February 2002Return made up to 04/02/02; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
31 May 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 December 2000Full accounts made up to 28 February 2000 (12 pages)
20 September 2000Registered office changed on 20/09/00 from: 419 stamfordham road newcastle upon tyne tyne and wear NE5 5HB (1 page)
24 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Full accounts made up to 28 February 1999 (12 pages)
30 April 1998Full accounts made up to 28 February 1998 (10 pages)
4 February 1998Return made up to 04/02/98; full list of members (6 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
28 February 1997Company name changed thomas teasdale LIMITED\certificate issued on 03/03/97 (2 pages)
14 February 1997Company name changed thomas teesdale LIMITED\certificate issued on 17/02/97 (2 pages)
4 February 1997Incorporation (18 pages)