Whickham Highway
Gateshead
Tyne & Wear
NE11 9QH
Director Name | Iain Corner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Sunderland Tyne & Wear SR6 9PU |
Director Name | Malcolm Craig |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Blanchland Longdean Wood Fatfield Villiage Washington Tyne & Wear NE38 8PA |
Director Name | Mr Philip Grant Evans |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Parks Chester Le Street County Durham DH3 3QX |
Director Name | Malcolm Holloway |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 32 Whitburn Road Cleadon Sunderland SR6 7QS |
Director Name | Mr Ian William Kings |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Catcheside Close Whickham Newcastle Upon Tyne NE16 5RX |
Director Name | Mr Paul Stuart Lancaster |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Talbot Road Sunderland Tyne And Wear SR6 9PT |
Director Name | Jean Majer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Whitburn Bents Road South Bents Sunderland Tyne & Wear SR6 8AE |
Director Name | Timothy John Mallon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 20 Beech Grove Springwell Village Gateshead Tyne & Wear NE9 7RE |
Secretary Name | Malcolm Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 4 Blanchland Longdean Wood Fatfield Villiage Washington Tyne & Wear NE38 8PA |
Director Name | Simon John Lundy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Silloth Drive Usworth Washington Tyne & Wear NE37 1PZ |
Secretary Name | Simon John Lundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Silloth Drive Usworth Washington Tyne & Wear NE37 1PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(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 | 18 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £6,106 |
Gross Profit | £1,506 |
Net Worth | -£2,193 |
Cash | £1,022 |
Current Liabilities | £19,577 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
18 March 2002 | Return made up to 18/03/02; full list of members
|
8 June 2001 | Return made up to 18/03/01; full list of members
|
24 May 2001 | Company name changed jennings johnson (management ser vices) LIMITED\certificate issued on 24/05/01 (2 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 May 2000 | Return made up to 18/03/00; full list of members (12 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 February 2000 | Ad 10/02/00--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
17 April 1999 | Return made up to 18/03/99; no change of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 December 1998 | Director's particulars changed (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Return made up to 18/03/98; full list of members (8 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
17 April 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
25 March 1997 | Ad 19/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 1997 | Incorporation (13 pages) |