Company NameJ. W. Rae Limited
Company StatusDissolved
Company Number04684788
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMs Tracey Ann Lyons
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2012)
RoleSales
Country of ResidenceEngland
Correspondence Address139 Beaconside
South Shields
Tyne And Wear
NE34 7PT
Director NameMr David Philip Thompson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2012)
RoleBaker
Country of ResidenceEngland
Correspondence Address139 Beaconside
South Shields
Tyne And Wear
NE34 7PT
Director NameAlexander Masson Murray
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleBaker
Correspondence Address70 Highfield Road
South Shields
Tyne & Wear
NE34 6HD
Director NameJohn McRae Murray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleBaker
Correspondence Address15 West Moor Drive
Cleadon Village
Sunderland
Tyne & Wear
SR6 7TW
Director NameRoger Ford Murray
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleBakers
Correspondence Address3 Bideford Gardens
South Shields
Tyne & Wear
NE34 6ST
Secretary NameRoger Ford Murray
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleBakers
Correspondence Address3 Bideford Gardens
South Shields
Tyne & Wear
NE34 6ST
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 March 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
Appointed04 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 7
2a Western Approach
South Shields
NE33 5QU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

99 at £1Aspins Bakery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,364
Cash£24,295
Current Liabilities£58,075

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2012Bona Vacantia disclaimer (1 page)
27 December 2012Bona Vacantia disclaimer (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 99
(4 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 99
(4 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 99
(4 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
13 October 2009Appointment of Miss Tracey Ann Lyons as a director (2 pages)
13 October 2009Appointment of Mr David Philip Thompson as a director (2 pages)
13 October 2009Appointment of Mr David Philip Thompson as a director (2 pages)
13 October 2009Appointment of Miss Tracey Ann Lyons as a director (2 pages)
8 October 2009Termination of appointment of John Murray as a director (1 page)
8 October 2009Termination of appointment of John Murray as a director (1 page)
8 October 2009Termination of appointment of Roger Murray as a secretary (1 page)
8 October 2009Termination of appointment of Alexander Murray as a director (1 page)
8 October 2009Termination of appointment of Alexander Murray as a director (1 page)
8 October 2009Termination of appointment of Roger Murray as a director (1 page)
8 October 2009Termination of appointment of Roger Murray as a secretary (1 page)
8 October 2009Termination of appointment of Roger Murray as a director (1 page)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 May 2009Return made up to 04/03/09; no change of members (5 pages)
20 May 2009Return made up to 04/03/09; no change of members (5 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 June 2008Return made up to 04/03/08; no change of members (7 pages)
20 June 2008Return made up to 04/03/08; no change of members (7 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 March 2007Return made up to 04/03/07; full list of members (7 pages)
16 March 2007Return made up to 04/03/07; full list of members (7 pages)
10 April 2006Return made up to 04/03/06; full list of members (7 pages)
10 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 March 2005Return made up to 04/03/05; full list of members (7 pages)
11 March 2005Return made up to 04/03/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
14 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
24 November 2003Ad 04/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 November 2003Ad 04/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)