East Boldon
Tyne & Wear
NE36 0TB
Director Name | Mr John James Bamborough |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1993(67 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 18 March 2016) |
Role | Secretary |
Correspondence Address | 3 Burnham Grove East Boldon Tyne & Wear NE36 0DU |
Secretary Name | Mr John James Bamborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(71 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (closed 18 March 2016) |
Role | Secretary |
Correspondence Address | 3 Burnham Grove East Boldon Tyne & Wear NE36 0DU |
Director Name | David Mitchell |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(66 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2001) |
Role | General Manager |
Correspondence Address | 9 Burnaby Drive Ryton Tyne & Wear NE40 3BN |
Director Name | James Ian Ward |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 1996) |
Role | Medical Representative |
Correspondence Address | 24 Corbiere Close Doxford Park Sunderland Tyne & Wear SR3 2SP |
Secretary Name | Ronald Bamborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 26 Hunter Close East Boldon Tyne & Wear NE36 0TB |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
311 at 1 | Jonathan Thomas Tunney Thompson 6.91% Cumulative Preferenc |
---|---|
1.3k at 1 | John James Bamborough 28.65% Cumulative Preferenc |
1.2k at 1 | Jonathan Thomas Tunney Thompson 26.37% Ordinary |
584 at 1 | John James Bamborough 12.97% Ordinary |
542 at 1 | Ms Dorothy Bamborough 12.04% Ordinary |
500 at 1 | Ronald Bamborough 11.11% Ordinary |
88 at 1 | Ms Dorothy Bamborough 1.95% Cumulative Preferenc |
Year | 2014 |
---|---|
Net Worth | -£92,008 |
Cash | £7,258 |
Current Liabilities | £529,132 |
Latest Accounts | 31 March 2010 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 December 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 14 February 2015 (6 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (6 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (6 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 14 February 2014 (12 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (12 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (12 pages) |
3 April 2013 | Liquidators statement of receipts and payments to 14 February 2013 (11 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (11 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (11 pages) |
23 February 2012 | Administrator's progress report to 15 February 2012 (14 pages) |
23 February 2012 | Administrator's progress report to 15 February 2012 (14 pages) |
15 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 November 2011 | Administrator's progress report to 10 November 2011 (13 pages) |
16 November 2011 | Administrator's progress report to 10 November 2011 (13 pages) |
13 July 2011 | Result of meeting of creditors (5 pages) |
13 July 2011 | Result of meeting of creditors (5 pages) |
23 June 2011 | Statement of administrator's proposal (26 pages) |
23 June 2011 | Statement of administrator's proposal (26 pages) |
22 June 2011 | Notice of completion of voluntary arrangement (6 pages) |
22 June 2011 | Notice of completion of voluntary arrangement (6 pages) |
20 May 2011 | Appointment of an administrator (1 page) |
20 May 2011 | Appointment of an administrator (1 page) |
18 May 2011 | Registered office address changed from Unit 8 Boldon Business Park Boldon Tyne and Wear NE35 9PZ on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Unit 8 Boldon Business Park Boldon Tyne and Wear NE35 9PZ on 18 May 2011 (2 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Registered office address changed from 26 Hunter Close East Boldon Tyne & Wear NE36 0TB England on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from 26 Hunter Close East Boldon Tyne & Wear NE36 0TB England on 21 September 2010 (2 pages) |
6 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
6 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 March 2010 | Registered office address changed from Dukesway Team Valley Gateshead NE11 0PZ on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Dukesway Team Valley Gateshead NE11 0PZ on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Dukesway Team Valley Gateshead NE11 0PZ on 9 March 2010 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
26 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (8 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Return made up to 22/09/01; full list of members
|
27 September 2001 | Return made up to 22/09/01; full list of members
|
15 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
22 September 2000 | Return made up to 22/09/00; full list of members
|
22 September 2000 | Return made up to 22/09/00; full list of members
|
6 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (8 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (8 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
16 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
3 September 1990 | £ ic 6000/4503 29/06/90 £ sr [email protected]=1497 (1 page) |
3 September 1990 | £ ic 6000/4503 29/06/90 £ sr [email protected]=1497 (1 page) |
2 August 1990 | Resolutions
|
2 August 1990 | Resolutions
|
18 March 1982 | Memorandum and Articles of Association (13 pages) |
18 March 1982 | Memorandum and Articles of Association (13 pages) |
28 November 1969 | Allotment of shares (3 pages) |
28 November 1969 | Allotment of shares (3 pages) |