Company NameJorcal Construction Limited
Company StatusDissolved
Company Number04220661
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date4 June 2011 (12 years, 11 months ago)
Previous NameBluecane Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDonna Marie Woodley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(4 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 04 June 2011)
RoleHousewife
Correspondence Address3 Barton Park
Ryhope
Sunderland
Tyne & Wear
SR2 0AW
Director NameMichael Woodley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(4 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 04 June 2011)
RoleCotracts Manager
Correspondence Address3 Barton Park
Ryhope
Sunderland
Tyne & Wear
SR2 0AW
Secretary NameDonna Marie Woodley
NationalityBritish
StatusClosed
Appointed19 June 2001(4 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 04 June 2011)
RoleHousewife
Correspondence Address3 Barton Park
Ryhope
Sunderland
Tyne & Wear
SR2 0AW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Barton Park
Ryhope
Sunderland
Tyne & Wear
SR2 0AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2011Final Gazette dissolved following liquidation (1 page)
4 March 2011Notice of final account prior to dissolution (1 page)
4 March 2011Return of final meeting of creditors (1 page)
17 December 2003Appointment of a liquidator (1 page)
17 December 2003Appointment of a liquidator (1 page)
8 January 2003Order of court to wind up (3 pages)
8 January 2003Order of court to wind up (3 pages)
3 December 2002Return made up to 21/05/02; full list of members (7 pages)
3 December 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Registered office changed on 04/10/02 from: 66 copley drive tunstall sunderland tyne & wear SR3 1QP (1 page)
4 October 2002Registered office changed on 04/10/02 from: 66 copley drive tunstall sunderland tyne & wear SR3 1QP (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: 66 copley drive tunstall sunderland tyne & wear SR3 1QP (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: 66 copley drive tunstall sunderland tyne & wear SR3 1QP (1 page)
29 July 2001Secretary resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
6 July 2001Registered office changed on 06/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Company name changed bluecane LIMITED\certificate issued on 22/06/01 (2 pages)
22 June 2001Company name changed bluecane LIMITED\certificate issued on 22/06/01 (2 pages)
21 May 2001Incorporation (12 pages)
21 May 2001Incorporation (12 pages)