Jarrow
Tyne And Wear
NE32 3DT
Secretary Name | Mrs Carole Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Yorkwood Hebburn Tyne & Wear NE31 1YR |
Registered Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
999 at £1 | Global Unity LTD 99.90% Ordinary A |
---|---|
1 at £1 | Mr Eric Cook 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,262 |
Cash | £1,493 |
Current Liabilities | £203,725 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2015 | Compulsory strike-off action has been suspended (1 page) |
4 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Registered office address changed from C/O Global Unity the Old Glassworks Basement Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from C/O Global Unity the Old Glassworks Basement Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 17 October 2012 (1 page) |
6 August 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 February 2012 | Director's details changed for Mr Eric Cook on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Director's details changed for Mr Eric Cook on 20 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Eric Cook, 1-3 Wylam Street Jarrow Tyne & Wear NE32 3HU on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Eric Cook, 1-3 Wylam Street Jarrow Tyne & Wear NE32 3HU on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Eric Cook, 1-3 Wylam Street Jarrow Tyne & Wear NE32 3HU on 7 February 2012 (1 page) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Director's details changed for Mr Eric Cook on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Eric Cook on 19 February 2010 (2 pages) |
29 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2008 | Incorporation (13 pages) |
18 February 2008 | Incorporation (13 pages) |