Jarrow
Tyne & Wear
NE32 5RS
Director Name | Mr Stephen Watson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Coachwork Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 221 Albert Road Jarrow Tyne & Wear NE32 5RS |
Secretary Name | Mrs Monica Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 221 Albert Road Jarrow Tyne & Wear NE32 5RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(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 | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
22.5k at 1 | Stephen Watson 50.01% Ordinary |
---|---|
22.5k at 1 | Ms Monica Watson 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,323 |
Cash | £4,890 |
Current Liabilities | £231,581 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2013 | Final Gazette dissolved following liquidation (1 page) |
6 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2012 | Liquidators' statement of receipts and payments to 27 November 2012 (5 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 27 November 2012 (5 pages) |
6 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 27 November 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 25 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 25 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 25 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Statement of affairs with form 4.19 (6 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
5 March 2010 | Statement of affairs with form 4.19 (6 pages) |
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 February 2010 | Registered office address changed from North Road Boldon Tyne & Wear NE35 9AF on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from North Road Boldon Tyne & Wear NE35 9AF on 11 February 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
30 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
19 June 2007 | Return made up to 14/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 14/04/07; no change of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
10 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: north road boldon tyne & wear NE35 9AF (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: north road boldon tyne & wear NE35 9AF (1 page) |
15 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
15 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 August 2003 | Return made up to 14/04/03; full list of members (7 pages) |
12 August 2003 | Return made up to 14/04/03; full list of members (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: mazars house gelderd road gilderstone LS27 7JN (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: mazars house gelderd road gilderstone LS27 7JN (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: north road boldon colliery tyne and wear NE35 9AF (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: north road boldon colliery tyne and wear NE35 9AF (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2002 | £ nc 10000/50000 31/10/02 (1 page) |
25 November 2002 | £ nc 10000/50000 31/10/02 (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Ad 31/10/02--------- £ si 40000@1=40000 £ ic 5000/45000 (3 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Ad 31/10/02--------- £ si 40000@1=40000 £ ic 5000/45000 (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 September 2000 | Ad 01/08/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
22 September 2000 | Ad 01/08/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | New director appointed (1 page) |
5 May 1999 | New secretary appointed;new director appointed (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Ad 19/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 April 1999 | Ad 19/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Incorporation (13 pages) |