Jarrow
Tyne & Wear
NE32 5TX
Director Name | Mr Anthony Clifford Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Featherstone Street Roker Sunderland SR6 0PE |
Secretary Name | Stephanie Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 27 September 2014) |
Role | Company Director |
Correspondence Address | 1a Featherstone Street Roker Sunderland SR6 0PE |
Director Name | Mr Anthony Cathair Douglas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm TS15 9AE |
Director Name | Dr Gordon Malan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2007) |
Role | Management Consultant |
Correspondence Address | Holly Tree House Thorpe Bassett Malton North Yorkshire YO17 8LU |
Director Name | Mr Anthony Cathair Douglas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 December 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Halliwell Dene Hexham Northumberland NE46 1HW |
Director Name | Mr Brian Ewing Lowe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Newstead Farm Lane Guisborough Cleveland TS14 8DJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
7.8k at £0.01 | Peter Tomlin 7.78% Ordinary A |
---|---|
5.8k at £0.01 | Dr P. Gordon Malan 5.82% Ordinary A |
5.8k at £0.01 | Rob Shotton 5.82% Ordinary A |
5k at £0.01 | Lynn Binks 5.00% Ordinary |
43.5k at £0.01 | Anthony Clifford Smith 43.53% Ordinary |
4.3k at £0.01 | Stephanie Anne Smith 4.27% Ordinary |
3.9k at £0.01 | Anthony C. Douglas 3.88% Ordinary A |
3.9k at £0.01 | Robert Barrigan 3.88% Ordinary A |
2.1k at £0.01 | David Thompson 2.13% Ordinary |
12.1k at £0.01 | Stephen Binks 12.07% Ordinary |
1.9k at £0.01 | Anthony Braithwaite 1.94% Ordinary A |
1.9k at £0.01 | Brian E. Lowe 1.94% Ordinary A |
1.9k at £0.01 | John T. Garrod 1.94% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £131,155 |
Current Liabilities | £349,482 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (21 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 19 June 2014 (21 pages) |
27 June 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (15 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (34 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (34 pages) |
11 July 2012 | Appointment of Anthony Cathar Douglas as a director (3 pages) |
26 June 2012 | Registered office address changed from Unit 91, Silver Briar, Enterprise Park East, Sunderland Tyne & Wear SR5 2TQ on 26 June 2012 (3 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Declaration of solvency (3 pages) |
26 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
26 June 2012 | Appointment of a voluntary liquidator (2 pages) |
4 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-03-04
|
4 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-03-04
|
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (9 pages) |
12 February 2010 | Director's details changed for Stephen Binks on 12 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Anthony Clifford Smith on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (9 pages) |
24 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 January 2009 | Appointment terminated director brian lowe (1 page) |
29 December 2008 | Return made up to 06/12/08; full list of members (8 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from unit 91, silver briar business & innovation centre, wearfield sunderland enterprise park sunderland SR5 2TQ united kingdom (1 page) |
27 December 2008 | Location of debenture register (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from unit 91 north east of england business innovation centre enterprise park east sunderland tyne andwear SR5 2TQ (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from unit 91 north east of england business innovation centre enterprise park east sunderland tyne & wear SR5 2TQ uk (1 page) |
27 December 2008 | Location of register of members (1 page) |
27 December 2008 | Location of debenture register (1 page) |
27 December 2008 | Location of debenture register (1 page) |
27 December 2008 | Location of register of members (1 page) |
27 December 2008 | Location of register of members (1 page) |
24 December 2008 | Appointment terminated director anthony douglas (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 January 2008 | Return made up to 06/12/07; full list of members (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
22 January 2007 | Return made up to 06/12/06; full list of members (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 06/12/05; full list of members
|
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 06/12/04; full list of members (11 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 March 2004 | Return made up to 06/12/03; full list of members (10 pages) |
20 July 2003 | New director appointed (1 page) |
20 July 2003 | New director appointed (2 pages) |
5 April 2003 | Amending 882 iss 31/12/02 (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Ad 31/12/02--------- £ si [email protected]=669 £ ic 1/670 (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | S-div 31/12/02 (1 page) |
17 January 2003 | Ad 31/12/02--------- £ si [email protected]=330 £ ic 670/1000 (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
30 December 2002 | Company name changed tapesent LIMITED\certificate issued on 30/12/02 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | £ nc 100/1000 16/12/02 (1 page) |
6 December 2002 | Incorporation (30 pages) |