Jarrow
Tyne & Wear
NE32 5DE
Director Name | Barry Davison |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 March 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 57 Westmoreland Road South Shields Tyne And Wear |
Director Name | Jason Scurfield |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Wansbeck Mews South Shields Tyne & Wear NE34 0DE |
Director Name | Alan Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Southfield Gardens Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QR |
Secretary Name | Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Southfield Gardens Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QR |
Secretary Name | Jason Scurfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2010) |
Role | Engineer |
Correspondence Address | 15 Wansbeck Mews South Shields Tyne & Wear NE34 0DE |
Registered Address | C/O Tedco Tedco Business Works, Henry Robson Way South Shields Tyne And Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2012 | Application to strike the company off the register (3 pages) |
21 November 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 January 2012 | Registered office address changed from Unit 302 Tedco Business Works Station Road Henry Robson Way South Shields Tne & Wear NE33 1RF on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Unit 302 Tedco Business Works Station Road Henry Robson Way South Shields Tne & Wear NE33 1RF on 16 January 2012 (1 page) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Barry Davison on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Barry Davison on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Barry Davison on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Mark Stimpson on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Mark Stimpson on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Mark Stimpson on 1 January 2010 (2 pages) |
23 August 2010 | Termination of appointment of Jason Scurfield as a director (1 page) |
23 August 2010 | Termination of appointment of Jason Scurfield as a secretary (1 page) |
23 August 2010 | Termination of appointment of Jason Scurfield as a secretary (1 page) |
23 August 2010 | Termination of appointment of Jason Scurfield as a director (1 page) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
31 January 2010 | Registered office address changed from 15 Wansbeck Mews South Shields Tyne and Wear NE34 0DE on 31 January 2010 (1 page) |
31 January 2010 | Registered office address changed from 15 Wansbeck Mews South Shields Tyne and Wear NE34 0DE on 31 January 2010 (1 page) |
22 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
10 July 2009 | Director appointed barry davison (2 pages) |
10 July 2009 | Director appointed barry davison (2 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
24 February 2009 | Secretary appointed jason scurfield (1 page) |
24 February 2009 | Secretary appointed jason scurfield (1 page) |
17 February 2009 | Appointment Terminated Director and Secretary alan wilson (1 page) |
17 February 2009 | Appointment terminated director and secretary alan wilson (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, jedburgh house, jedburgh court, team valley trading estate, gateshead, tyne & wear, NE11 0BQ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, jedburgh house, jedburgh court, team valley trading estate, gateshead, tyne & wear, NE11 0BQ (1 page) |
7 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
4 September 2007 | Incorporation (14 pages) |
4 September 2007 | Incorporation (14 pages) |