Jarrow
Tyne & Wear
NE32 5TS
Director Name | Elsie Soulsby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Simonside View Jarrow Tyne & Wear NE32 5TS |
Secretary Name | David Soulsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Simonside View Jarrow Tyne & Wear NE32 5TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Williamsons 188 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | David Soulsby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,973 |
Cash | £6,222 |
Current Liabilities | £4,249 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page) |
9 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
28 January 2010 | Director's details changed for David Soulsby on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Elsie Soulsby on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
3 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
17 July 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
13 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
23 April 2003 | Return made up to 24/01/03; full list of members (7 pages) |
27 March 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
1 February 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Incorporation (17 pages) |