Company NameRoss Silcock: Cjp Limited
Company StatusDissolved
Company Number03514253
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn David Ewart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleConsulting Civil Engineer
Correspondence Address19 Penshaw View
Wardley
Gateshead
Tyne & Wear
NE10 8BJ
Secretary NameDavid Alexander Macgillivray
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3NS
Director NameDr Bernard Johnston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 September 2001)
RoleConsulting Engineer
Correspondence AddressTumbleton Cottage Cragside
Morpeth
Northumberland
NE65 9PX
Director NameChristopher Graham Robson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 September 2001)
RoleChartered Engineer
Correspondence AddressCranford Lodge 25 Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameDavid Thomas Silcock
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 September 2001)
RoleConulting Engineer
Correspondence Address6 Selwyn Court
Church Road
Richmond Upon Thames
Surrey
TW10 6LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHorsley House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,000
Cash£1,520
Current Liabilities£520

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
25 July 2000Accounts for a small company made up to 30 April 2000 (2 pages)
29 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Accounts for a small company made up to 30 April 1999 (2 pages)
15 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1998Registered office changed on 16/07/98 from: old brewery court 156 sandyford road newcastle upon tyne NE2 1XG (1 page)
11 March 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
11 March 1998Registered office changed on 11/03/98 from: 4 pullman court great western road gloucester GL1 3ND (1 page)
23 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (15 pages)