Jarrow
Tyne And Wear
NE32 5RR
Director Name | Mr Michael Orr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Secretary Name | Mr Michael Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£678,663 |
Cash | £103 |
Current Liabilities | £12,865,281 |
Latest Accounts | 1 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2017 | Final Gazette dissolved following liquidation (1 page) |
15 November 2016 | Notice of move from Administration to Dissolution on 4 November 2016 (19 pages) |
15 November 2016 | Notice of move from Administration to Dissolution on 4 November 2016 (19 pages) |
21 October 2016 | Administrator's progress report to 7 October 2016 (16 pages) |
21 October 2016 | Administrator's progress report to 7 October 2016 (16 pages) |
10 May 2016 | Administrator's progress report to 7 April 2016 (16 pages) |
10 May 2016 | Administrator's progress report to 7 April 2016 (16 pages) |
25 November 2015 | Notice of extension of period of Administration (1 page) |
25 November 2015 | Administrator's progress report to 7 October 2015 (16 pages) |
25 November 2015 | Administrator's progress report to 7 October 2015 (16 pages) |
25 November 2015 | Notice of extension of period of Administration (1 page) |
25 November 2015 | Administrator's progress report to 7 October 2015 (16 pages) |
16 November 2015 | Administrator's progress report to 7 October 2015 (16 pages) |
16 November 2015 | Administrator's progress report to 7 October 2015 (16 pages) |
16 November 2015 | Administrator's progress report to 7 October 2015 (16 pages) |
22 April 2015 | Administrator's progress report to 7 April 2015 (14 pages) |
22 April 2015 | Administrator's progress report to 7 April 2015 (14 pages) |
22 April 2015 | Administrator's progress report to 7 April 2015 (14 pages) |
10 April 2015 | Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages) |
19 November 2014 | Notice of extension of period of Administration (1 page) |
19 November 2014 | Administrator's progress report to 7 October 2014 (15 pages) |
19 November 2014 | Administrator's progress report to 7 October 2014 (15 pages) |
19 November 2014 | Notice of extension of period of Administration (1 page) |
19 November 2014 | Administrator's progress report to 7 October 2014 (15 pages) |
19 June 2014 | Administrator's progress report to 21 May 2014 (15 pages) |
19 June 2014 | Administrator's progress report to 21 May 2014 (15 pages) |
28 January 2014 | Notice of deemed approval of proposals (1 page) |
28 January 2014 | Notice of deemed approval of proposals (1 page) |
13 January 2014 | Statement of administrator's proposal (33 pages) |
13 January 2014 | Statement of administrator's proposal (33 pages) |
18 December 2013 | Statement of affairs with form 2.14B (6 pages) |
18 December 2013 | Statement of affairs with form 2.14B (6 pages) |
2 December 2013 | Registered office address changed from C/O R Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE England on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from C/O R Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE England on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from C/O R Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE England on 2 December 2013 (2 pages) |
28 November 2013 | Appointment of an administrator (1 page) |
28 November 2013 | Appointment of an administrator (1 page) |
12 August 2013 | Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
6 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
4 June 2013 | Director's details changed for Christopher John Watson on 20 December 2012 (2 pages) |
4 June 2013 | Director's details changed for Christopher John Watson on 20 December 2012 (2 pages) |
8 February 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
8 February 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
27 July 2012 | Termination of appointment of Michael Orr as a secretary (1 page) |
27 July 2012 | Termination of appointment of Michael Orr as a director (1 page) |
27 July 2012 | Termination of appointment of Michael Orr as a director (1 page) |
27 July 2012 | Termination of appointment of Michael Orr as a secretary (1 page) |
22 June 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
22 June 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
1 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
9 September 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Registered office address changed from St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN England on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN England on 21 February 2011 (1 page) |
19 January 2011 | Registered office address changed from 31 Beach Road South Shields Tyne & Wear NE33 2QU on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 31 Beach Road South Shields Tyne & Wear NE33 2QU on 19 January 2011 (1 page) |
25 June 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
25 June 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
31 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
26 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
23 April 2008 | Director and secretary's change of particulars / michael orr / 13/08/2007 (2 pages) |
23 April 2008 | Director and secretary's change of particulars / michael orr / 13/08/2007 (2 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
24 November 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
24 November 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
29 March 2006 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
29 March 2006 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Return made up to 11/03/05; full list of members
|
31 March 2005 | Return made up to 11/03/05; full list of members
|
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 August 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 April 2004 | Return made up to 11/03/04; full list of members
|
7 April 2004 | Return made up to 11/03/04; full list of members
|
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (4 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Return made up to 11/03/03; full list of members
|
21 March 2003 | Return made up to 11/03/03; full list of members
|
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
23 June 1999 | Memorandum and Articles of Association (8 pages) |
23 June 1999 | Memorandum and Articles of Association (8 pages) |
16 June 1999 | Company name changed gainalot LIMITED\certificate issued on 17/06/99 (2 pages) |
16 June 1999 | Company name changed gainalot LIMITED\certificate issued on 17/06/99 (2 pages) |
11 March 1999 | Incorporation (14 pages) |
11 March 1999 | Incorporation (14 pages) |