Hartford Hall Estate
Hartford Bridge
Northumberland
NE22 6HD
Secretary Name | Lyndon John Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | The Drey Hartford Hall Estate Hartford Bridge Northumberland NE22 6HD |
Director Name | Archibald Dickie Fyfe |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Andrews Close Thames Ditton Surrey KT7 0AF |
Director Name | Keith Ashley Jones |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2002) |
Role | Manufacturing Director |
Correspondence Address | Mill Cottage Cromwell Close Netherwitton Morpeth Northumberland NE61 4NS |
Director Name | Mr Alexander Keith Mair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 February 2004) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Invery House Banchory Kincardineshire AB31 6NJ Scotland |
Director Name | Mr Keverne Thomas Watt |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chrissam House 63 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PD |
Secretary Name | Nicholas Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 7 Swinhoe Gardens Woodlands Park Wide Open Tyne & Wear NE13 6AF |
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finvara Blackhurst Brow Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Nicholas Nolan |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 7 Swinhoe Gardens Woodlands Park Wide Open Tyne & Wear NE13 6AF |
Director Name | David Matthew Young |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2006) |
Role | Operations Director |
Correspondence Address | 16 Kingfisher Way Blyth Tyne & Wear NE24 3QW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Jaycare Limited, New York Way, New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 1 April 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Company name changed jaycare holdings LIMITED\certificate issued on 03/03/08 (3 pages) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
12 September 2006 | Director resigned (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2006 | Particulars of mortgage/charge (15 pages) |
28 April 2006 | Full accounts made up to 1 April 2005 (12 pages) |
28 April 2006 | Group of companies' accounts made up to 1 April 2004 (23 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Return made up to 20/07/05; full list of members
|
9 September 2005 | Registered office changed on 09/09/05 from: c/o jaycare LIMITED new york way new york industrial park newcastle upon tyne NE27 0QF (1 page) |
9 September 2005 | Location of debenture register (1 page) |
9 September 2005 | Location of register of members (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 August 2004 | Return made up to 20/07/04; full list of members (9 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
26 February 2004 | Resolutions
|
25 February 2004 | Particulars of mortgage/charge (7 pages) |
24 February 2004 | Declaration of assistance for shares acquisition (17 pages) |
24 February 2004 | Declaration of assistance for shares acquisition (20 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Declaration of assistance for shares acquisition (17 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2004 | Ad 24/05/01--------- £ si 25000@1 (2 pages) |
20 November 2003 | New director appointed (2 pages) |
26 October 2003 | Group of companies' accounts made up to 1 April 2003 (21 pages) |
25 October 2003 | Return made up to 20/07/03; change of members
|
9 July 2003 | Group of companies' accounts made up to 1 April 2002 (21 pages) |
5 July 2003 | Group of companies' accounts made up to 1 April 2001 (24 pages) |
1 April 2003 | Auditor's resignation (2 pages) |
18 September 2002 | Return made up to 20/07/02; full list of members (8 pages) |
28 August 2002 | Director resigned (1 page) |
22 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
1 May 2001 | Ad 22/09/00--------- £ si 25000@1=25000 £ ic 320000/345000 (2 pages) |
13 December 2000 | Company name changed inhoco 2119 LIMITED\certificate issued on 14/12/00 (4 pages) |
10 December 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Ad 12/09/00--------- £ si 249999@1=249999 £ ic 70001/320000 (2 pages) |
26 October 2000 | Ad 14/09/00--------- £ si [email protected]=70000 £ ic 250000/320000 (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | £ nc 300000/370000 14/09/00 (1 page) |
17 October 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
13 October 2000 | New director appointed (2 pages) |
9 October 2000 | Resolutions
|
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
23 September 2000 | Particulars of mortgage/charge (7 pages) |