Marden
North Shields
Tyne & Wear
NE30 3BE
Secretary Name | Mr Stephen Andrew Chappell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dunedin Avenue Hartburn Stockton On Tees Cleveland TS18 5JF |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Mr David Paul Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QA |
Registered Address | Csn Consulting Llp 194 Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 January 2010 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 26 January 2010 (1 page) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
8 September 2008 | Accounts made up to 30 June 2008 (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
19 August 2008 | Accounts made up to 30 June 2007 (3 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 December 2006 | Accounts made up to 30 June 2006 (3 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
30 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
8 August 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
8 August 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
12 July 2005 | Company name changed jackco 122 LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed jackco 122 LIMITED\certificate issued on 12/07/05 (2 pages) |
16 May 2005 | Incorporation (14 pages) |