Company NameTEK (Jarrow) Limited
Company StatusDissolved
Company Number03643861
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEthel Docherty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleHouse
Correspondence Address39 Cheviot Road
Monkton Village
Jarrow
Tyne & Wear
NE32 5NT
Director NameTerence John Docherty
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleEngineer
Correspondence Address39 Cheviot Road
Monkton Village
Jarrow
Tyne & Wear
NE32 5NT
Secretary NameEthel Docherty
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleHouse
Correspondence Address39 Cheviot Road
Monkton Village
Jarrow
Tyne & Wear
NE32 5NT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address299a Whitley Road
Whitley Bay
Tyne & Wear
NE26 2SN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£4,055
Current Liabilities£9,075

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
12 December 2000Return made up to 05/10/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (8 pages)
2 December 1999Return made up to 05/10/99; full list of members (6 pages)
29 October 1998New secretary appointed;new director appointed (2 pages)
29 October 1998Registered office changed on 29/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
5 October 1998Incorporation (12 pages)