Jarrow
Tyne & Wear
NE32 5TX
Secretary Name | Julie Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 September 2014) |
Role | Company Director |
Correspondence Address | 31 Milldene View Jarrow Tyne & Wear NE32 5TX |
Director Name | Mr Malcolm Stewart Graham |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Whickham Lodge Rise Whickham Newcastle Upon Tyne NE16 4RY |
Director Name | Mr John Anthony Pratt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Langdale Hall Melsonby Richmond North Yorkshire DL10 5PW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Malcolm Stewart Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Whickham Lodge Rise Whickham Newcastle Upon Tyne NE16 4RY |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Dorothy Anne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2007) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 39 The Cedars Whickham Newcastle Upon Tyne Tyne And Wear NE16 5TJ |
Director Name | Ms Rachel Ann Oliver |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Whickham Lodge Rise Whickham Newcastle Upon Tyne NE16 4RY |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,813 |
Cash | £13,502 |
Current Liabilities | £81,449 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 6 June 2014 (5 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (5 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 6 June 2014 (5 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (5 pages) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (5 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (5 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 29 April 2014 (5 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (5 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 29 October 2013 (5 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (5 pages) |
16 May 2013 | Liquidators statement of receipts and payments to 29 April 2013 (5 pages) |
16 May 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (5 pages) |
16 May 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 29 October 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 29 April 2012 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 29 October 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
9 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
9 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
9 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
11 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
11 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Appointment of a voluntary liquidator (1 page) |
13 May 2008 | Appointment of a voluntary liquidator (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Statement of affairs with form 4.19 (8 pages) |
13 May 2008 | Statement of affairs with form 4.19 (8 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from alexander house kingsway north team valley gateshead NE11 0JH (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from alexander house kingsway north team valley gateshead NE11 0JH (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
5 July 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
5 July 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members
|
19 February 2007 | Return made up to 07/02/07; full list of members
|
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
9 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 March 2006 | Company name changed solicitors financial management (newcastle) LTD\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed solicitors financial management (newcastle) LTD\certificate issued on 08/03/06 (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 07/02/05; full list of members
|
12 April 2005 | Return made up to 07/02/05; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 July 2003 | Company name changed solicitors financial centre (new castle) LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Company name changed solicitors financial centre (new castle) LIMITED\certificate issued on 24/07/03 (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
27 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
7 February 2002 | Incorporation (12 pages) |
7 February 2002 | Incorporation (12 pages) |