Company NameS.R.G. Jewellers Limited
Company StatusDissolved
Company Number04678568
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameSarah Farrier
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleSecretary
Correspondence Address26 Crossley Terrace
Palmersville
Forest Mall
Newcastle
NE12 9EP
Director NameStephen Farrier
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleJeweller
Correspondence Address33 Sunlea Terrace
Cullercoats
North Shields
NE30 3DS
Secretary NameRebecca Gallagher
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCosmetics Consultant
Correspondence Address27 Runswick Avenue
Longbenton
Newcastle
NE12 8XX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address50 Victoria Terrace
Whitley Bay
Tyne & Wear
NE26 2QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£25,464
Cash£1,747
Current Liabilities£40,676

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
2 April 2009Return made up to 26/03/09; full list of members (10 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 July 2008Return made up to 26/02/08; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 26/02/07; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Amended accounts made up to 31 March 2004 (1 page)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 April 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 February 2003Incorporation (16 pages)