Jarrow
Tyne & Wear
NE32 5PJ
Secretary Name | Gary Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Sales Manager |
Correspondence Address | 35 Wellesley Street Jarrow Tyne & Wear NE32 5PJ |
Director Name | Philip Hodgson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 July 2003) |
Role | Foreman Joiner |
Correspondence Address | 9 Stang Walk Longbenton Newcastle Tyne & Wear NE12 8HP |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | PWZ Limited (Corporation) |
---|---|
Date of Birth | April 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 01 April 2002(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 March 2003) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | Dipson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 March 2003) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 May 2005 | Dissolved (1 page) |
---|---|
28 February 2005 | Completion of winding up (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
4 December 2003 | Order of court to wind up (2 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Appointment of a voluntary liquidator (1 page) |
20 October 2003 | Statement of affairs (6 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 3 b unit site 8 cold hesledon industrial estate murton county durham SR7 8ST (1 page) |
23 July 2003 | Director resigned (1 page) |
16 April 2003 | Ad 10/03/03--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
7 April 2003 | £ nc 100/30000 10/03/03 (1 page) |
7 April 2003 | Resolutions
|
5 April 2003 | Registered office changed on 05/04/03 from: unit 3 b-d cold hesledon industrial estate murton county durham SR7 8ST (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New secretary appointed;new director appointed (3 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: cariocca business park 2 sawley road, miles platting manchester lancashire M40 8BB (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 29/11/02; full list of members (6 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
29 November 2001 | Incorporation (9 pages) |