Jarrow
Tyne & Wear
NE32 3LD
Director Name | Mr Anthony Ferris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 April 2011) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 14 Augusta Terrace Whitburn Sunderland SR6 7ET |
Secretary Name | Raymond Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 April 2011) |
Role | Company Director |
Correspondence Address | 98 Grange Road Jarrow Tyne & Wear NE32 3LD |
Director Name | Richard Wooler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cliffe Park Roker Sunderland Tyne & Wear SR6 9NR |
Secretary Name | Jason Gordon Hawkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 17 Marlesford Close Sunderland Tyne & Wear SR3 2QW |
Director Name | Mr Jason Gordon Hawkey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2009) |
Role | Sales Operative |
Country of Residence | England |
Correspondence Address | 6 Cavalier Way Silksworth Sunderland Tyne & Wear SR3 1DJ |
Secretary Name | Leanne Hawkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2008) |
Role | Secretary |
Correspondence Address | 6 Cavalier Way Silksworth Sunderland Tyne & Wear SR3 1DJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 | 09 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,192 |
Cash | £122 |
Current Liabilities | £1,241,963 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2011 | Administrator's progress report to 12 January 2011 (13 pages) |
26 January 2011 | Administrator's progress report to 12 January 2011 (13 pages) |
19 January 2011 | Notice of move from Administration to Dissolution on 12 January 2011 (12 pages) |
19 January 2011 | Notice of move from Administration to Dissolution (12 pages) |
23 August 2010 | Administrator's progress report to 26 July 2010 (13 pages) |
23 August 2010 | Administrator's progress report to 26 July 2010 (13 pages) |
29 March 2010 | Statement of administrator's proposal (22 pages) |
29 March 2010 | Statement of administrator's proposal (22 pages) |
4 February 2010 | Registered office address changed from Timber Yard Woodbine Terrace Pallion Sunderland Tyne & Wear SR4 6TY on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Timber Yard Woodbine Terrace Pallion Sunderland Tyne & Wear SR4 6TY on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Timber Yard Woodbine Terrace Pallion Sunderland Tyne & Wear SR4 6TY on 4 February 2010 (2 pages) |
4 February 2010 | Appointment of an administrator (1 page) |
4 February 2010 | Appointment of an administrator (1 page) |
5 November 2009 | Termination of appointment of Jason Hawkey as a director (1 page) |
5 November 2009 | Termination of appointment of Jason Hawkey as a director (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
7 May 2009 | Director's Change of Particulars / jason hawkey / 07/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 17 marlesford close, now: cavalier way; Area was: , now: silksworth; Post Code was: SR3 2QW, now: SR3 1DJ; Country was: , now: united kingdom (2 pages) |
7 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
7 May 2009 | Director's change of particulars / jason hawkey / 07/05/2008 (2 pages) |
16 December 2008 | Secretary appointed raymond dixon (2 pages) |
16 December 2008 | Appointment Terminated Secretary leanne hawkey (1 page) |
16 December 2008 | Appointment terminated secretary leanne hawkey (1 page) |
16 December 2008 | Secretary appointed raymond dixon (2 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 July 2008 | Return made up to 09/04/08; full list of members (5 pages) |
1 July 2008 | Return made up to 09/04/08; full list of members (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 17 marlesford close, moorside sunderland tyne & wear SR3 2QW (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 17 marlesford close, moorside sunderland tyne & wear SR3 2QW (1 page) |
12 June 2007 | Return made up to 09/04/07; full list of members; amend (7 pages) |
12 June 2007 | Return made up to 09/04/07; full list of members; amend (7 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Resolutions
|
11 April 2007 | Notice of assignment of name or new name to shares (1 page) |
11 April 2007 | Statement of rights attached to allotted shares (1 page) |
11 April 2007 | Resolutions
|
11 April 2007 | S-div 21/10/06 (1 page) |
11 April 2007 | S-div 21/10/06 (1 page) |
11 April 2007 | Notice of assignment of name or new name to shares (1 page) |
11 April 2007 | Statement of rights attached to allotted shares (1 page) |
29 March 2007 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 August 2006 | Resolutions
|
15 August 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Return made up to 09/04/06; full list of members
|
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
6 June 2006 | New secretary appointed (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
27 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
9 April 2003 | Incorporation (9 pages) |
9 April 2003 | Incorporation (9 pages) |