Fatfield
Washington
Tyne & Wear
NE38 8PG
Secretary Name | Mrs Helen Barbara Torbitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(3 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 12 May 2015) |
Role | Financial Controller |
Correspondence Address | 6 Slaley Fatfield Washington Tyne & Wear NE38 8PG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | jfsbusiness.co.uk/jfstorbitt/ |
---|---|
Telephone | 0191 4423667 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Slaley Washington Tyne And Wear NE38 8PG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
100 at £1 | G.c. Torbitt 33.33% Ordinary |
---|---|
100 at £1 | G.c. Torbitt 33.33% Ordinary A |
100 at £1 | H.b. Torbitt 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,241 |
Cash | £17,241 |
Current Liabilities | £46,002 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Registered office address changed from 27 Durham Road Birtley Chester Le Street County Durham DH3 2QG to 6 Slaley Washington Tyne and Wear NE38 8PG on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 27 Durham Road Birtley Chester Le Street County Durham DH3 2QG to 6 Slaley Washington Tyne and Wear NE38 8PG on 22 December 2014 (1 page) |
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Geoffrey Colin Torbitt on 1 January 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Geoffrey Colin Torbitt on 1 January 2014 (2 pages) |
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Geoffrey Colin Torbitt on 1 January 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
23 June 2006 | Memorandum and Articles of Association (6 pages) |
23 June 2006 | Memorandum and Articles of Association (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
3 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
13 May 2003 | Ad 27/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Ad 27/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 27 drham road birtley co durham DH3 2QD (1 page) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 27 drham road birtley co durham DH3 2QD (1 page) |
23 April 2003 | Company name changed redcarnation LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed redcarnation LIMITED\certificate issued on 23/04/03 (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
21 March 2003 | Incorporation (9 pages) |
21 March 2003 | Incorporation (9 pages) |