Hartlepool
TS24 0QB
Secretary Name | Maria Ann Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Catherine Street Hartlepool TS24 0QB |
Director Name | Mr Michael Gibson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2016(13 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
Director Name | Mr Michael Gibson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Catherine Street Hartlepool Cleveland TS24 0QB |
Director Name | Sandra Elizabeth Smyth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2009) |
Role | Operations Manager |
Correspondence Address | 94 Toft Hill Bishop Auckland County Durham DL14 0JA |
Director Name | Mr Richard Michael Gibson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 2016) |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | janard.org.uk |
---|
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Maria Ann Gibson 50.00% Ordinary |
---|---|
1 at £1 | Michael Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,213 |
Cash | £11,131 |
Current Liabilities | £92,208 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
29 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 September 2016 | Registered office address changed from C/O C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from C/O C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 15 September 2016 (2 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Statement of affairs with form 4.19 (6 pages) |
13 September 2016 | Statement of affairs with form 4.19 (6 pages) |
13 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 September 2016 | Resolutions
|
31 August 2016 | Appointment of Mr Michael Gibson as a director on 12 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Michael Gibson as a director on 12 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Michael Gibson as a director on 24 May 2016 (1 page) |
12 August 2016 | Termination of appointment of Michael Gibson as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Richard Michael Gibson as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Richard Michael Gibson as a director on 24 May 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 May 2013 | Appointment of Mr Richard Michael Gibson as a director (2 pages) |
15 May 2013 | Appointment of Mr Richard Michael Gibson as a director (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Maria Ann Gibson on 12 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Michael Gibson on 12 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Maria Ann Gibson on 12 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Michael Gibson on 12 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Appointment terminated director sandra smyth (1 page) |
5 May 2009 | Appointment terminated director sandra smyth (1 page) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 September 2008 | Return made up to 12/08/08; no change of members (7 pages) |
2 September 2008 | Return made up to 12/08/08; no change of members (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 March 2008 | Director appointed sandra elizabeth smyth (2 pages) |
7 March 2008 | Director appointed sandra elizabeth smyth (2 pages) |
9 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
9 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
22 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
23 September 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
23 September 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
12 August 2003 | Incorporation (19 pages) |
12 August 2003 | Incorporation (19 pages) |