Thornaby On Tees
Cleveland
TS17 6AL
Director Name | Angela Newby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stephenson Street Thornaby On Tees Cleveland TS17 6AL |
Director Name | Philip Arthur Thompson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stephenson Street Thornaby On Tees Cleveland TS17 6AL |
Secretary Name | Angela Newby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stephenson Street Thornaby On Tees Cleveland TS17 6AL |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(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 | 20 July 2006(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 | Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
53 at £1 | James William Jones 5.31% Ordinary |
---|---|
53 at £1 | Mark Austin 5.31% Ordinary |
53 at £1 | Martin Griffiths 5.31% Ordinary |
53 at £1 | Philip Robert Sears 5.31% Ordinary |
53 at £1 | Stephen Whyman 5.31% Ordinary |
245 at £1 | Nigel Jackson 24.52% Ordinary |
245 at £1 | Philip Arthur Thompson 24.52% Ordinary |
244 at £1 | Angela Newby 24.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£406,415 |
Current Liabilities | £828,048 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2014 | Final Gazette dissolved following liquidation (1 page) |
10 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 December 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (12 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (12 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 20 June 2013 (12 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (13 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (13 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 20 June 2012 (13 pages) |
1 November 2011 | Registered office address changed from 9 Stephenson Street Thornaby on Tees TS17 6AL on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 9 Stephenson Street Thornaby on Tees TS17 6AL on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 9 Stephenson Street Thornaby on Tees TS17 6AL on 1 November 2011 (2 pages) |
29 June 2011 | Appointment of a voluntary liquidator (1 page) |
29 June 2011 | Statement of affairs with form 4.19 (12 pages) |
29 June 2011 | Statement of affairs with form 4.19 (12 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
29 June 2011 | Appointment of a voluntary liquidator (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 August 2010 | Director's details changed for Nigel Jackson on 20 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Angela Newby on 20 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Philip Arthur Thompson on 20 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Angela Newby on 20 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Director's details changed for Philip Arthur Thompson on 20 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Nigel Jackson on 20 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Return made up to 20/07/09; full list of members (6 pages) |
1 September 2009 | Return made up to 20/07/09; full list of members (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Return made up to 20/07/08; full list of members (8 pages) |
7 October 2008 | Return made up to 20/07/08; full list of members (8 pages) |
18 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
31 July 2007 | Return made up to 20/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (4 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Ad 04/04/07--------- £ si 998@1=998 £ ic 1/999 (4 pages) |
4 June 2007 | Ad 04/04/07--------- £ si 998@1=998 £ ic 1/999 (4 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page) |
30 January 2007 | Company name changed jackco 132 LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed jackco 132 LIMITED\certificate issued on 30/01/07 (2 pages) |
20 July 2006 | Incorporation (14 pages) |