Jarrow
Tyne & Wear
NE32 5AP
Director Name | Mrs Lynne Alice Yousef |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 January 2018) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Caraway Walk South Shields Tyne And Wear NE34 8UQ |
Secretary Name | Mrs Lynne Alice Yousef |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 January 2018) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Caraway Walk South Shields Tyne And Wear NE34 8UQ |
Director Name | Mr James Linton Hunter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Shiatsu Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fenwick Street Boldon Colliery Tyne & Wear NE35 9HU |
Director Name | Janette Tisseman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Complementary Therapist |
Correspondence Address | 15 Vespasian Street South Shields Tyne & Wear NE33 2EH |
Secretary Name | Mr James Linton Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Shiatsu Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fenwick Street Boldon Colliery Tyne & Wear NE35 9HU |
Director Name | Ms Susan Margaret Bartlett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 August 2010) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 1 Oxford Street South Shields Tyne And Wear NE33 4BH |
Registered Address | 15 Vespasian Street South Shields Tyne And Wear NE33 2EH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £5,573 |
Cash | £5,358 |
Current Liabilities | £85 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Annual return made up to 29 August 2015 no member list (4 pages) |
30 November 2015 | Annual return made up to 29 August 2015 no member list (4 pages) |
4 September 2014 | Annual return made up to 29 August 2014 no member list (4 pages) |
4 September 2014 | Annual return made up to 29 August 2014 no member list (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 August 2013 | Annual return made up to 29 August 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 29 August 2013 no member list (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Registered office address changed from 19 Bede Burn Road Jarrow Tyne and Wear NE32 5AP England on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 19 Bede Burn Road Jarrow Tyne and Wear NE32 5AP England on 28 March 2012 (2 pages) |
27 July 2011 | Annual return made up to 15 July 2011 no member list (4 pages) |
27 July 2011 | Annual return made up to 15 July 2011 no member list (4 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 October 2010 | Annual return made up to 23 October 2010 no member list (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 no member list (4 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Annual return made up to 20 October 2010 (14 pages) |
22 October 2010 | Annual return made up to 20 October 2010 (14 pages) |
18 August 2010 | Termination of appointment of Susan Bartlett as a director (2 pages) |
18 August 2010 | Termination of appointment of Susan Bartlett as a director (2 pages) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Registered office address changed from Arch Therapies Ltd Bede Burn Road Jarrow Tyne and Wear NE32 5AP on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Ms Susan Margaret Bartlett on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Pamela Queenan on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Lynne Alice Yusef on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Pamela Queenan on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Mrs Lynne Alice Yusef on 27 January 2010 (1 page) |
27 January 2010 | Secretary's details changed for Mrs Lynne Alice Yusef on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from Arch Therapies Ltd Bede Burn Road Jarrow Tyne and Wear NE32 5AP on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 24 November 2009 no member list (4 pages) |
27 January 2010 | Annual return made up to 24 November 2009 no member list (4 pages) |
27 January 2010 | Director's details changed for Mrs Lynne Alice Yusef on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ms Susan Margaret Bartlett on 27 January 2010 (2 pages) |
21 September 2009 | Secretary appointed mrs lynne alice yusef (2 pages) |
21 September 2009 | Director appointed mrs lynne alice yusef (2 pages) |
21 September 2009 | Director appointed mrs lynne alice yusef (2 pages) |
21 September 2009 | Secretary appointed mrs lynne alice yusef (2 pages) |
18 September 2009 | Director appointed ms susan margaret bartlett (1 page) |
18 September 2009 | Appointment terminated director james hunter (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from room 8 salvation army buildings wawn street south shields tyne & wear NE33 4EB (1 page) |
18 September 2009 | Appointment terminated director james hunter (1 page) |
18 September 2009 | Appointment terminated secretary james hunter (1 page) |
18 September 2009 | Director appointed ms susan margaret bartlett (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from room 8 salvation army buildings wawn street south shields tyne & wear NE33 4EB (1 page) |
18 September 2009 | Appointment terminated secretary james hunter (1 page) |
14 January 2009 | Annual return made up to 24/11/08 (2 pages) |
14 January 2009 | Annual return made up to 24/11/08 (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 December 2007 | Annual return made up to 24/11/07 (2 pages) |
21 December 2007 | Annual return made up to 24/11/07 (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 April 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
10 April 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
8 January 2007 | Annual return made up to 24/11/06
|
8 January 2007 | Annual return made up to 24/11/06
|
24 November 2005 | Incorporation (26 pages) |
24 November 2005 | Incorporation (26 pages) |