Jarrow
Tyne & Wear
NE32 5AU
Secretary Name | Mrs Frances Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 December 2012) |
Role | Company Director |
Correspondence Address | 128 Bede Burn Road Jarrow Tyne And Wear NE32 5AU |
Director Name | Vincent Hutchinson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 6 Hereford Way Jarrow Tyne & Wear NE32 4TX |
Secretary Name | Graham Dalgliesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Seaham County Durham SR7 7AG |
Director Name | Mr Graham Dalgliesh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Topcliff St Peters Riverside Sunderland SR6 0QD |
Director Name | Ernest Richard Quinn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 29 Durham Road Bishop Auckland County Durham DL14 7HU |
Secretary Name | David Dalgliesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2003) |
Role | Farmer Worker |
Correspondence Address | Hall Farm Cottage Seaham Durham SR7 7AG |
Secretary Name | Vincent Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 6 Hereford Way Jarrow Tyne & Wear NE32 4TX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8i & 8j Victoria Industrial Est Victoria Road West Hebburn Tyne & Wear NE31 1UB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2012 | Completion of winding up (1 page) |
5 September 2012 | Completion of winding up (1 page) |
13 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
19 July 2010 | Order of court to wind up (1 page) |
19 July 2010 | Order of court to wind up (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
17 June 2008 | Secretary's Change of Particulars / frances hutchinson / 20/04/2006 / Title was: , now: mrs; HouseName/Number was: , now: 128; Street was: 6 hereford way, now: bede burn road; Region was: tyne & wear, now: tyne and wear; Post Code was: NE32 4TX, now: NE32 5AU; Country was: , now: united kingdom (2 pages) |
17 June 2008 | Secretary's change of particulars / frances hutchinson / 20/04/2006 (2 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
3 November 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 November 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Return made up to 13/06/07; full list of members (2 pages) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Return made up to 13/06/07; full list of members (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: c/o westwaters oakmere belmont business park durham county durham DH1 1TW (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: c/o westwaters oakmere belmont business park durham county durham DH1 1TW (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members
|
17 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 August 2004 | Company name changed modestudy LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed modestudy LIMITED\certificate issued on 09/08/04 (2 pages) |
6 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
6 March 2004 | Ad 01/02/04-01/02/04 £ si 30@1=30 £ ic 30/60 (2 pages) |
6 March 2004 | Ad 01/02/04-01/02/04 £ si 30@1=30 £ ic 30/60 (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
17 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: c/o westwaters 55 old elvet durham county durham DH1 3HN (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: c/o westwaters 55 old elvet durham county durham DH1 3HN (1 page) |
25 June 2002 | Return made up to 26/06/02; full list of members
|
25 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (2 pages) |
11 January 2001 | Secretary resigned (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Ad 10/08/00--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Ad 10/08/00--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
26 June 2000 | Incorporation (12 pages) |
26 June 2000 | Incorporation (12 pages) |