Croft Lea
Crook
County Durham
DL15 9GR
Secretary Name | Mrs Kathryn Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 5 The Old Forge Hoults Estate Walker Road, Newcastle Upon Tyne Tyne And Wear NE6 1AB |
Director Name | Mr David John Jeffries |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 598 Beach Road Rothesy Bay North Shore 0630 |
Director Name | Stephen Robert Walmsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Forge Lane Norristhorpe Liversedge West Yorkshire WF15 7AU |
Secretary Name | David John Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 14 South Road Prudhoe Northumberland NE24 5JS |
Director Name | Jon Thornton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2004) |
Role | Graphic Designer |
Correspondence Address | 14 Dam House Cartworth Road Holmfirth West Yorkshire HD9 2ST |
Secretary Name | Jon Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 14 Dam House Cartworth Road Holmfirth West Yorkshire HD9 2ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Studio 5 The Old Forge Hoults Estate Walker Road, Newcastle Upon Tyne Tyne And Wear NE6 1AB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
10 at 1 | Mere Mortals Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Application to strike the company off the register (3 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Mrs Kathryn Taylor on 20 January 2010 (2 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Mrs Kathryn Taylor on 20 January 2010 (2 pages) |
21 July 2010 | Termination of appointment of David Jeffries as a director (1 page) |
21 July 2010 | Termination of appointment of David Jeffries as a director (1 page) |
11 March 2010 | Secretary's details changed for Kathryn Taylor on 8 January 2010 (1 page) |
11 March 2010 | Secretary's details changed for Kathryn Taylor on 8 January 2010 (1 page) |
11 March 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
11 March 2010 | Secretary's details changed for Kathryn Taylor on 8 January 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 July 2008 | Director and secretary's change of particulars / kathryn watson / 29/12/2007 (1 page) |
11 July 2008 | Director's change of particulars / david jeffries / 30/08/2007 (1 page) |
11 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
11 July 2008 | Director's Change of Particulars / david jeffries / 30/08/2007 / HouseName/Number was: , now: 598; Street was: 14 south road, now: beach road; Post Town was: prudhoe, now: rothesy bay; Region was: northumberland, now: north shore; Post Code was: NE24 5JS, now: 0630; Country was: , now: new zealand (1 page) |
11 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
11 July 2008 | Director and Secretary's Change of Particulars / kathryn watson / 29/12/2007 / Surname was: watson, now: taylor (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
29 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o mere mortals 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o mere mortals 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 November 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
26 November 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
8 November 2004 | Ad 05/11/04--------- £ si 7@1=7 £ ic 3/10 (1 page) |
8 November 2004 | Ad 05/11/04--------- £ si 7@1=7 £ ic 3/10 (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New secretary appointed (1 page) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
4 May 2004 | Ad 20/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | Ad 20/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 May 2004 | New director appointed (1 page) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
22 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
10 July 2003 | Return made up to 07/07/03; full list of members
|
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed (1 page) |
19 June 2003 | Company name changed J.W. partnership LTD\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed J.W. partnership LTD\certificate issued on 19/06/03 (2 pages) |
18 April 2003 | Accounts made up to 31 July 2002 (1 page) |
18 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
11 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
8 April 2002 | Accounts made up to 31 July 2001 (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 6 damhead holmfirth mill huddersfield west yorkshire HD7 1PB (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 6 damhead holmfirth mill huddersfield west yorkshire HD7 1PB (1 page) |
25 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
19 October 2000 | Accounts made up to 31 July 2000 (6 pages) |
14 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
15 September 1999 | Accounts made up to 31 July 1999 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
20 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Incorporation (12 pages) |