Jesmond
Newcastle
NE2 2ND
Director Name | Mr Peter Angus Hall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingsland Jesmond Newcastle NE2 3AL |
Secretary Name | Arthur Angus Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | Watson House Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6QE |
Director Name | Trevor Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Ferens Park Durham County Durham DH1 1NU |
Secretary Name | Trevor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Ferens Park Durham County Durham DH1 1NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hjhs.com |
---|---|
Telephone | 0191 2615181 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Kingsland Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
500 at £1 | Mary Nuala Brannan 50.00% Ordinary |
---|---|
500 at £1 | Peter Angus Hall 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Annual return made up to 8 November 2015 Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 8 November 2015 Statement of capital on 2016-02-04
|
28 January 2016 | Registered office address changed from Watson House Pilgrim Street Newcastle NE1 6DE to 2 Kingsland Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AL on 28 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from Watson House Pilgrim Street Newcastle NE1 6DE to 2 Kingsland Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AL on 28 January 2016 (2 pages) |
15 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
17 December 2012 | Annual return made up to 8 November 2012 (14 pages) |
17 December 2012 | Annual return made up to 8 November 2012 (14 pages) |
17 December 2012 | Annual return made up to 8 November 2012 (14 pages) |
8 March 2012 | Termination of appointment of Trevor Smith as a secretary (2 pages) |
8 March 2012 | Appointment of Arthur Angus Hall as a secretary (3 pages) |
8 March 2012 | Termination of appointment of Trevor Smith as a director (2 pages) |
8 March 2012 | Termination of appointment of Trevor Smith as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Trevor Smith as a director (2 pages) |
8 March 2012 | Appointment of Arthur Angus Hall as a secretary (3 pages) |
6 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (15 pages) |
6 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (15 pages) |
6 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (15 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (11 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (11 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (11 pages) |
1 December 2009 | Annual return made up to 8 November 2009 (11 pages) |
1 December 2009 | Annual return made up to 8 November 2009 (11 pages) |
1 December 2009 | Annual return made up to 8 November 2009 (11 pages) |
8 December 2008 | Director and secretary's change of particulars / trevor smith / 05/01/2008 (1 page) |
8 December 2008 | Director and secretary's change of particulars / trevor smith / 05/01/2008 (1 page) |
8 December 2008 | Return made up to 08/11/08; full list of members (7 pages) |
8 December 2008 | Return made up to 08/11/08; full list of members (7 pages) |
28 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
28 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
3 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New secretary appointed;new director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed;new director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
8 November 2006 | Incorporation (23 pages) |
8 November 2006 | Incorporation (23 pages) |