Jarrow
Tyne & Wear
NE32 4LN
Director Name | Mr Brian Arthur Matthewson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 94 Lowbiggin Newcastle Upon Tyne Tyne & Wear NE5 4PT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Robert Terrence Matthewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 6 Hardwick Court Gateshead Tyne & Wear NE8 3LX |
Registered Address | Jacksons Insolvency Practitioner Clive House, Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 April 2007 | Dissolved (1 page) |
---|---|
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | C/O replacement of liquidator (16 pages) |
8 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 November 2005 | Appointment of a voluntary liquidator (1 page) |
19 October 2005 | S/S cert. Release of liquidator (1 page) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 94 lowbiggin newcastle upon tyne tyne & wear NE5 4PT (1 page) |
6 March 2002 | Statement of affairs (9 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Appointment of a voluntary liquidator (1 page) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Ad 12/05/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
1 June 2000 | Location of register of members (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
17 May 2000 | Company name changed superior homes LIMITED\certificate issued on 18/05/00 (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
6 March 2000 | Incorporation (18 pages) |