Marton
Middlesbrough
TS7 8EH
Secretary Name | Mr Terence Brown |
---|---|
Status | Closed |
Appointed | 23 April 2010(6 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 August 2020) |
Role | Company Director |
Correspondence Address | 32a Cambridge Avenue Marton Middlesbrough Cleveland TS7 8EH |
Director Name | Dennis Hill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Lodore Grove Acklam Middlesbrough TS5 8PB |
Director Name | John Hill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Runswick Avenue Acklam Middlesbrough TS5 8JS |
Secretary Name | Christine Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Runswick Avenue Acklam Middlesbrough TS5 8JS |
Director Name | Mark Nicholas Brown |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2015) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 32a Cambridge Avenue Marton Middlesbrough TS7 8EH |
Secretary Name | Mr Gregory Wilson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2010) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Shevington Grove Marton Middlesbrough TS7 8PY |
Director Name | Mrs Julie Elizabeth Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32a Cambridge Avenue Marton Middlesbrough Cleveland TS7 8EH |
Director Name | Mr Gregory Wilson Brown |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Shevington Grove Marton-In-Cleveland Middlesbrough Cleveland TS7 8PY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | jhhcontracts.co.uk |
---|---|
Telephone | 01642 240070 |
Telephone region | Middlesbrough |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lakeside House (No12) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,788 |
Current Liabilities | £419,562 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Delivered on: 7 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 October 2019 | Liquidators' statement of receipts and payments to 30 August 2019 (18 pages) |
9 November 2018 | Liquidators' statement of receipts and payments to 30 August 2018 (18 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (24 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (24 pages) |
21 September 2016 | Registered office address changed from 1 Italy Street Middlesborough TS2 1DP to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from 1 Italy Street Middlesborough TS2 1DP to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 21 September 2016 (2 pages) |
9 September 2016 | Statement of affairs with form 4.19 (8 pages) |
9 September 2016 | Statement of affairs with form 4.19 (8 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Appointment of a voluntary liquidator (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Appointment of a voluntary liquidator (2 pages) |
4 August 2016 | Termination of appointment of Mark Nicholas Brown as a director on 1 August 2015 (1 page) |
4 August 2016 | Termination of appointment of Julie Elizabeth Brown as a director on 1 August 2015 (1 page) |
4 August 2016 | Termination of appointment of Julie Elizabeth Brown as a director on 1 August 2015 (1 page) |
4 August 2016 | Termination of appointment of Mark Nicholas Brown as a director on 1 August 2015 (1 page) |
27 July 2016 | Termination of appointment of Gregory Wilson Brown as a director on 26 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Gregory Wilson Brown as a director on 26 July 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 August 2014 | Registration of charge 050944800001, created on 5 August 2014 (15 pages) |
7 August 2014 | Registration of charge 050944800001, created on 5 August 2014 (15 pages) |
7 August 2014 | Registration of charge 050944800001, created on 5 August 2014 (15 pages) |
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 March 2013 | Appointment of Mr Gregory Wilson Brown as a director (2 pages) |
15 March 2013 | Appointment of Mr Gregory Wilson Brown as a director (2 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Termination of appointment of Gregory Brown as a director (1 page) |
20 July 2011 | Termination of appointment of Gregory Brown as a director (1 page) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 December 2010 | Termination of appointment of Gregory Brown as a secretary (1 page) |
7 December 2010 | Appointment of Mr Terence Brown as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Gregory Brown as a secretary (1 page) |
7 December 2010 | Appointment of Mr Terence Brown as a secretary (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Director's details changed for Gregory Wilson Brown on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Terence Brown on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Mark Nicholas Brown on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Terence Brown on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gregory Wilson Brown on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gregory Wilson Brown on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Terence Brown on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mark Nicholas Brown on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mark Nicholas Brown on 5 April 2010 (2 pages) |
14 April 2010 | Appointment of Mrs Julie Elizabeth Brown as a director (2 pages) |
14 April 2010 | Appointment of Mrs Julie Elizabeth Brown as a director (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
29 August 2008 | Director and secretary appointed gregory wilson brown (2 pages) |
29 August 2008 | Director appointed mark nicholas brown (2 pages) |
29 August 2008 | Director appointed terence brown (2 pages) |
29 August 2008 | Director appointed mark nicholas brown (2 pages) |
29 August 2008 | Director appointed terence brown (2 pages) |
29 August 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
29 August 2008 | Appointment terminated director dennis hill (1 page) |
29 August 2008 | Appointment terminated secretary christine hill (1 page) |
29 August 2008 | Appointment terminated director john hill (1 page) |
29 August 2008 | Appointment terminated director dennis hill (1 page) |
29 August 2008 | Director and secretary appointed gregory wilson brown (2 pages) |
29 August 2008 | Appointment terminated director john hill (1 page) |
29 August 2008 | Appointment terminated secretary christine hill (1 page) |
29 August 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
30 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
14 May 2004 | Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2004 | Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (11 pages) |
5 April 2004 | Incorporation (11 pages) |