Company NameSwinburne & Jackson Llp
Company StatusDissolved
Company NumberOC336768
CategoryLimited Liability Partnership
Incorporation Date22 April 2008(16 years ago)
Dissolution Date27 April 2022 (2 years ago)

Directors

LLP Designated Member NameMr Michael Andrew Wood-Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(2 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
LLP Designated Member NameMrs Naila Kosir Sarwar
Date of BirthJuly 1976 (Born 47 years ago)
StatusClosed
Appointed14 November 2013(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Frensham
Washington
Tyne And Wear
NE38 8TR
LLP Designated Member NameRichard Brennen
Date of BirthOctober 1952 (Born 71 years ago)
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Edlingham Road
Durham
County Durham
DH1 5YS
LLP Designated Member NameAndrew Hardy
Date of BirthAugust 1964 (Born 59 years ago)
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address80 Generals Wood
Herraton
Washington
NE38 9BW
LLP Designated Member NameMr Christian Hugh Stuart Swinburne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Crook Farm Beltingham
Hexham
NE47 7BS
LLP Member NameKatrina Mary Pescott
Date of BirthJuly 1974 (Born 49 years ago)
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bamborough Terrace
North Shields
Tyne And Wear
NE30 2BU
LLP Member NameJoanne Linda Scott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Millview Drive
North Shields
Tyne And Wear
NE30 2PU

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£128,772
Cash£691
Current Liabilities£791,347

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2020Progress report in a winding up by the court (20 pages)
18 July 2019Progress report in a winding up by the court (20 pages)
23 July 2018Progress report in a winding up by the court (20 pages)
16 July 2017Insolvency:liquidators annual progress report to 12/05/2017 (25 pages)
16 July 2017Insolvency:liquidators annual progress report to 12/05/2017 (25 pages)
13 April 2017Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
13 July 2016INSOLVENCY:Progress report ends 12/05/2016 (15 pages)
13 July 2016INSOLVENCY:Progress report ends 12/05/2016 (15 pages)
14 July 2015INSOLVENCY:Progress report ends 12/05/2015 (15 pages)
14 July 2015INSOLVENCY:Progress report ends 12/05/2015 (15 pages)
10 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 June 2014Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 June 2014 (2 pages)
27 May 2014Appointment of a liquidator (1 page)
27 May 2014Appointment of a liquidator (1 page)
24 April 2014Administrator's progress report to 24 March 2014 (17 pages)
24 April 2014Administrator's progress report to 17 March 2014 (21 pages)
24 April 2014Notice of a court order ending Administration (18 pages)
24 April 2014Order of court to wind up (1 page)
24 April 2014Order of court to wind up (1 page)
24 April 2014Administrator's progress report to 17 March 2014 (21 pages)
24 April 2014Notice of a court order ending Administration (18 pages)
24 April 2014Administrator's progress report to 24 March 2014 (17 pages)
25 March 2014Result of meeting of creditors (2 pages)
25 March 2014Result of meeting of creditors (2 pages)
20 March 2014Amended certificate of constitution of creditors' committee (1 page)
20 March 2014Amended certificate of constitution of creditors' committee (1 page)
27 February 2014Statement of administrator's proposal (38 pages)
27 February 2014Statement of administrator's proposal (38 pages)
12 February 2014Registered office address changed from 7 Walker Terrace Gateshead Tyne and Wear NE8 1DH on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 7 Walker Terrace Gateshead Tyne and Wear NE8 1DH on 12 February 2014 (2 pages)
11 February 2014Appointment of an administrator (1 page)
11 February 2014Appointment of an administrator (1 page)
14 November 2013Appointment of Mrs Naila Kosir Sarwar as a member (2 pages)
14 November 2013Termination of appointment of Christian Swinburne as a member (1 page)
14 November 2013Termination of appointment of Christian Swinburne as a member (1 page)
14 November 2013Appointment of Mrs Naila Kosir Sarwar as a member (2 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 22 April 2013 (3 pages)
4 July 2013Annual return made up to 22 April 2013 (3 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
1 May 2012Annual return made up to 22 April 2012 (3 pages)
1 May 2012Annual return made up to 22 April 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Termination of appointment of Joanne Scott as a member (1 page)
26 May 2011Termination of appointment of Katrina Pescott as a member (1 page)
26 May 2011Termination of appointment of Joanne Scott as a member (1 page)
26 May 2011Termination of appointment of Katrina Pescott as a member (1 page)
27 April 2011Annual return made up to 22 April 2011 (5 pages)
27 April 2011Annual return made up to 22 April 2011 (5 pages)
27 April 2011Member's details changed for Katrina Mary Pescott on 22 April 2011 (2 pages)
27 April 2011Member's details changed for Katrina Mary Pescott on 22 April 2011 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Appointment of Mr Michael Andrew Wood-Williams as a member (2 pages)
30 September 2010Termination of appointment of Richard Brennen as a member (1 page)
30 September 2010Termination of appointment of Andrew Hardy as a member (1 page)
30 September 2010Termination of appointment of Richard Brennen as a member (1 page)
30 September 2010Termination of appointment of Andrew Hardy as a member (1 page)
30 September 2010Appointment of Mr Michael Andrew Wood-Williams as a member (2 pages)
17 May 2010Annual return made up to 22 April 2010 (8 pages)
17 May 2010Annual return made up to 22 April 2010 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 200931/03/09 amend (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 200931/03/09 amend (4 pages)
15 May 2009Annual return made up to 31/03/09 (4 pages)
15 May 2009Annual return made up to 31/03/09 (4 pages)
25 March 2009Currsho from 30/04/2009 to 31/03/2009 (1 page)
25 March 2009Currsho from 30/04/2009 to 31/03/2009 (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2008Incorporation document\certificate of incorporation (5 pages)
22 April 2008Incorporation document\certificate of incorporation (5 pages)