Jarrow
Tyne & Wear
NE32 5TX
Secretary Name | Kerryanne Main |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2003(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 29 Mill Dene View Jarrow Tyne & Wear NE32 5TX |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£211,619 |
Cash | £468 |
Current Liabilities | £283,568 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Gerard Edgar on 4 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Gerard Edgar on 4 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Gerard Edgar on 4 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
27 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 2 rolling mill road viking ind estate jarrow tyne & wear NE32 3DT (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 2 rolling mill road viking ind estate jarrow tyne & wear NE32 3DT (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: t & s accounting ta certax 295A sunderland road south shields tyne & wear NE34 6RB (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: t & s accounting ta certax 295A sunderland road south shields tyne & wear NE34 6RB (1 page) |
7 March 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
28 December 2006 | Return made up to 04/12/06; full list of members
|
28 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
8 December 2006 | Return made up to 04/12/05; full list of members (6 pages) |
8 December 2006 | Return made up to 04/12/05; full list of members
|
30 November 2006 | Registered office changed on 30/11/06 from: certax accounting south shields office 134 tedco business centre viking ind park rolling mill road jarrrow NE32 3DT (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: certax accounting south shields office 134 tedco business centre viking ind park rolling mill road jarrrow NE32 3DT (1 page) |
25 May 2006 | Amended accounts made up to 5 April 2005 (4 pages) |
25 May 2006 | Amended accounts made up to 5 April 2005 (4 pages) |
25 May 2006 | Amended accounts made up to 5 April 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
15 July 2005 | Accounting reference date extended from 31/12/04 to 05/04/05 (1 page) |
15 July 2005 | Accounting reference date extended from 31/12/04 to 05/04/05 (1 page) |
12 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 04/12/04; full list of members
|
16 December 2003 | Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2003 | New secretary appointed (1 page) |
8 December 2003 | New secretary appointed (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (1 page) |
5 December 2003 | New director appointed (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Incorporation (13 pages) |