Jarrow
Tyne & Wear
NE32 5RS
Director Name | Mr Stephen Watson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Coachworks 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 | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Albert Road Jarrow Tyne & Wear NE32 5RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mandsprestige.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5191629 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | North Road Boldon Colliery Boldon Tyne & Wear NE35 9AF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Mr Stephen Watson 50.10% Ordinary |
---|---|
499 at £1 | Mrs Monica Watson 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,136 |
Cash | £19,286 |
Current Liabilities | £98,130 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
24 July 2012 | Order of court to wind up (2 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Order of court to wind up (2 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 April 2009 | Company name changed m & s prestige & specialist hire LIMITED\certificate issued on 01/05/09 (2 pages) |
29 April 2009 | Company name changed m & s prestige & specialist hire LIMITED\certificate issued on 01/05/09 (2 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 July 2008 | Capitals not rolled up (2 pages) |
1 July 2008 | Capitals not rolled up (2 pages) |
1 July 2008 | Return made up to 28/03/08; full list of members (5 pages) |
1 July 2008 | Return made up to 28/03/08; full list of members (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
1 June 2006 | Accounts made up to 31 October 2005 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
7 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
2 September 2005 | Company name changed m & s car hire LIMITED\certificate issued on 02/09/05 (3 pages) |
2 September 2005 | Company name changed m & s car hire LIMITED\certificate issued on 02/09/05 (3 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 June 2005 | Accounts made up to 31 March 2005 (1 page) |
10 June 2005 | Return made up to 28/03/05; full list of members (7 pages) |
10 June 2005 | Return made up to 28/03/05; full list of members (7 pages) |
21 June 2004 | Accounts made up to 31 March 2004 (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: c/o steve watson coachworks LIMITED north road boldon colliery tyne and wear NE35 9AF (1 page) |
25 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: c/o steve watson coachworks LIMITED north road boldon colliery tyne and wear NE35 9AF (1 page) |
9 March 2004 | Accounts made up to 31 March 2003 (1 page) |
9 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 7 grange road west jarrow tyne & wear NE32 3JA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 7 grange road west jarrow tyne & wear NE32 3JA (1 page) |
2 June 2003 | Return made up to 28/03/03; full list of members (7 pages) |
2 June 2003 | Return made up to 28/03/03; full list of members (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
28 March 2000 | Incorporation (16 pages) |
28 March 2000 | Incorporation (16 pages) |