Company NameJade Guard Limited
Company StatusDissolved
Company Number05519102
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan Jamieson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleWaste Consultant
Correspondence Address29 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary NameMr Keith Gibson
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Mews
Lanchester
Co Durham
DH7 0LF
Director NameMr Keith Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Mews
Lanchester
Co Durham
DH7 0LF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFactory Road
Blaydon
Tyne & Wear
NE21 5RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth-£51,528
Cash£2
Current Liabilities£7,951

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
20 December 2007Secretary resigned;director resigned (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 January 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Return made up to 26/07/06; full list of members (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 August 2005Director resigned (1 page)
26 July 2005Incorporation (16 pages)