Company NameJudmeter Limited
Company StatusDissolved
Company Number04092161
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Upton Davies
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address24 Marine Crescent
Blackhall Rocks
Hartlepool
Cleveland
TS27 4DB
Secretary NameElisabet Davies
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Marine Crescent
Blackhall Rocks
Hartlepool
Cleveland
TS27 4DB
Director NameJohn Paul Davies
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Marine Crescent
Blackhall Rocks
Hartlepool
Cleveland
TS27 4DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Marine Crescent
Blackhall Rocks
Hartlepool
Cleveland
TS27 4DB
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishMonk Hesleden
WardBlackhalls
Built Up AreaPeterlee

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
18 October 2010Secretary's details changed for Elisabet Davies on 18 October 2010 (1 page)
18 October 2010Director's details changed for John Upton Davies on 18 October 2010 (2 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(4 pages)
18 October 2010Director's details changed for John Paul Davies on 18 October 2010 (2 pages)
18 October 2010Secretary's details changed for Elisabet Davies on 18 October 2010 (1 page)
18 October 2010Director's details changed for John Paul Davies on 18 October 2010 (2 pages)
18 October 2010Director's details changed for John Upton Davies on 18 October 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for John Upton Davies on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Paul Davies on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 24 Marine Crescent Blackhall Rocks Teeside TS27 4DB on 2 November 2009 (1 page)
2 November 2009Director's details changed for John Paul Davies on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 24 Marine Crescent Blackhall Rocks Teeside TS27 4DB on 2 November 2009 (1 page)
2 November 2009Director's details changed for John Upton Davies on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Upton Davies on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 24 Marine Crescent Blackhall Rocks Teeside TS27 4DB on 2 November 2009 (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for John Paul Davies on 2 November 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 January 2009Secretary's change of particulars / elisabet davies / 07/01/2009 (1 page)
7 January 2009Director's Change of Particulars / john davies / 07/01/2009 / HouseName/Number was: , now: 24; Street was: 24 marine crescent, now: marine crescent; Region was: cleveland, now: hartlepool; Country was: , now: cleveland (1 page)
7 January 2009Secretary's Change of Particulars / elisabet davies / 07/01/2009 / HouseName/Number was: , now: 24; Street was: 24 marine crescent, now: marine crescent; Region was: cleveland, now: hartlepool; Country was: , now: cleveland (1 page)
7 January 2009Director's change of particulars / john davies / 07/01/2009 (1 page)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
5 November 2007Return made up to 18/10/07; full list of members (2 pages)
5 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
18 January 2007Return made up to 18/10/06; full list of members (2 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Return made up to 18/10/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
25 October 2005Return made up to 18/10/05; full list of members (2 pages)
25 October 2005Return made up to 18/10/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 24 marine crescent blackhall colliery hartlepool cleveland TS27 4DB (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Registered office changed on 24/02/05 from: 24 marine crescent blackhall colliery hartlepool cleveland TS27 4DB (1 page)
24 February 2005Director's particulars changed (1 page)
19 November 2004Return made up to 18/10/04; full list of members (6 pages)
19 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
24 February 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
24 February 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
14 October 2003Return made up to 18/10/03; full list of members (6 pages)
14 October 2003Return made up to 18/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
30 October 2002Return made up to 18/10/02; full list of members (6 pages)
30 October 2002Return made up to 18/10/02; full list of members (6 pages)
24 September 2002Delivery ext'd 3 mth 31/10/02 (1 page)
24 September 2002Delivery ext'd 3 mth 31/10/02 (1 page)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
26 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2001Return made up to 18/10/01; full list of members (6 pages)
12 November 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
18 October 2000Incorporation (17 pages)
18 October 2000Incorporation (17 pages)