Whitburn
Sunderland
SR6 7DG
Director Name | George Alan Walmsley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coltsfoot Drive Waltham Grimsby Lincolnshire DN37 0XL |
Secretary Name | John Logie Cameron Bain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years (closed 25 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mill Of Dorlethen Chapel Of Garioch Inverurie AB51 5HX Scotland |
Secretary Name | Francine Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 2002) |
Role | Company Director |
Correspondence Address | 37 Nicholas Avenue Whitburn Tyne & Wear SR6 7DG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 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 | 13 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 06 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 January 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 March 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Rmt, Gosforth Park Avenue Gosforth Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (4 pages) |
5 October 2010 | Application to strike the company off the register (4 pages) |
31 July 2010 | Director's details changed for George Alan Walmsley on 1 October 2009 (2 pages) |
31 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-07-31
|
31 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-07-31
|
31 July 2010 | Director's details changed for George Alan Walmsley on 1 October 2009 (2 pages) |
31 July 2010 | Director's details changed for George Alan Walmsley on 1 October 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
12 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
12 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
15 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 September 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
1 October 2007 | Return made up to 13/07/07; no change of members (7 pages) |
1 October 2007 | Return made up to 13/07/07; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 3 portland terrace newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
25 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 3 portland terrace newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
25 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2004 | Return made up to 13/07/04; full list of members (7 pages) |
8 November 2004 | Return made up to 13/07/04; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
6 August 2001 | Return made up to 13/07/01; full list of members
|
6 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
20 July 2001 | Accounts made up to 31 December 2000 (2 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
7 July 2001 | Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2001 | Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
7 July 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
7 July 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
24 January 2001 | Company name changed jewelcater LIMITED\certificate issued on 24/01/01 (2 pages) |
24 January 2001 | Company name changed jewelcater LIMITED\certificate issued on 24/01/01 (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
13 July 2000 | Incorporation (18 pages) |