Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(26 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 25 May 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(26 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 25 May 2021) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 June 2020(26 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 25 May 2021) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mrs Kalpana Narendrakumar Naik |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 July 2002) |
Role | Secretary |
Correspondence Address | 52 The Fairway Oadby Leicestershire LE2 2HL |
Director Name | Mr Narendra Kumar Ghelabhai Naik |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 The Fairway Oadby Leicester Leicestershire LE2 2HL |
Secretary Name | Mrs Kalpana Narendrakumar Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 52 The Fairway Oadby Leicestershire LE2 2HL |
Secretary Name | Mrs Kalpana Narendrakumar Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 52 The Fairway Oadby Leicestershire LE2 2HL |
Secretary Name | Michael David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 32 Long Grey Fleckney Leicestershire LE8 8TB |
Secretary Name | Mr Michael Craig Maxwell Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Shirley Road Stoneygate Leicester LE2 3LJ |
Secretary Name | Catherine Dominique Marie Gaultier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | 33 Eastfield Road Leicester Leicestershire LE3 6FE |
Director Name | Mr Ajay Narendrakumar Naik |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1st Floor Rutland Centre 56 Halford Street Leicester Leicestershire LE1 1TQ |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Tom Taylor |
---|---|
Status | Resigned |
Appointed | 01 March 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bankfield.net |
---|---|
Telephone | 0116 2535600 |
Telephone region | Leicester |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
1 at £1 | Kalpana Narendra Humar Naik 50.00% Ordinary |
---|---|
1 at £1 | Narendra Kumar Ghelabhai Naik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,702 |
Cash | £29,065 |
Current Liabilities | £193,015 |
Latest Accounts | 1 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 March |
12 December 2011 | Delivered on: 13 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 October 2002 | Delivered on: 12 October 2002 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 February 2021 | Application to strike the company off the register (2 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
3 September 2020 | Second filing for the appointment of Iain Jamieson as a secretary (6 pages) |
13 July 2020 | Second filing for the appointment of Mr Tom Taylor as a director (3 pages) |
24 June 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
24 June 2020 | Second filing for the appointment of Iain Alexander Jamieson as a director (3 pages) |
24 June 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
|
8 June 2020 | Appointment of Tom Taylor as a director on 1 June 2020
|
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
8 June 2020 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Tom Taylor as a secretary on 1 June 2020 (1 page) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 1 March 2019 (8 pages) |
3 June 2019 | Previous accounting period shortened from 31 March 2019 to 1 March 2019 (1 page) |
14 March 2019 | Cessation of Narendra Kumar Ghelabhai Naik as a person with significant control on 1 March 2019 (1 page) |
6 March 2019 | Registered office address changed from , 1st Floor Rutland Centre, 56 Halford Street, Leicester, Leicestershire, LE1 1TQ to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 6 March 2019 (1 page) |
5 March 2019 | Cessation of Kalpana Narendrakumar Naik as a person with significant control on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Mr Scott Hopkinson as a director on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Ajay Narendrakumar Naik as a director on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Narendra Kumar Ghelabhai Naik as a director on 1 March 2019 (1 page) |
5 March 2019 | Notification of Fairstone Holdings Limited as a person with significant control on 1 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Lee Graham Hartley as a director on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Kalpana Narendrakumar Naik as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Mr Tom Taylor as a secretary on 1 March 2019 (2 pages) |
1 March 2019 | Satisfaction of charge 2 in full (1 page) |
27 February 2019 | Notification of Kalpana Narendrakumar Naik as a person with significant control on 12 June 2016 (2 pages) |
13 February 2019 | Termination of appointment of Michael Craig Maxwell Ferguson as a secretary on 12 February 2019 (1 page) |
12 February 2019 | Secretary's details changed for Mrs Kalpana Narendrahumar Naik on 12 February 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 March 2016 | Sub-division of shares on 12 February 2016 (5 pages) |
1 March 2016 | Sub-division of shares on 12 February 2016 (5 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
1 March 2016 | Resolutions
|
1 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
1 March 2016 | Resolutions
|
3 February 2016 | Appointment of Mr Ajaykumar Naik as a director on 29 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Ajaykumar Naik as a director on 29 January 2016 (2 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
3 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
3 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (3 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (3 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members
|
18 June 2004 | Return made up to 11/06/04; full list of members
|
26 March 2004 | Ad 01/10/93--------- £ si 2@1 (2 pages) |
26 March 2004 | Ad 01/10/93--------- £ si 2@1 (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: bankfield house 132 new walk leicester leicestershire LE1 7JA (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: bankfield house 132 new walk, leicester, leicestershire LE1 7JA (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
12 October 2002 | Particulars of mortgage/charge (4 pages) |
12 October 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Return made up to 11/06/02; full list of members
|
19 July 2002 | Return made up to 11/06/02; full list of members
|
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
4 July 2002 | Company name changed imperial alliance financial advi sers LTD\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed imperial alliance financial advi sers LTD\certificate issued on 04/07/02 (2 pages) |
20 June 2002 | New secretary appointed (1 page) |
20 June 2002 | New secretary appointed (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Company name changed imperial alliance (general & com mercial) LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed imperial alliance (general & com mercial) LIMITED\certificate issued on 06/06/02 (2 pages) |
12 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: imperial suite gilbros business centre 4-18 grafton st west leicester LE1 2DE (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: bankfield house, 132 new walk, leicester, leicestershire LE1 7JA (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: bankfield house 132 new walk leicester leicestershire LE1 7JA (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: imperial suite, gilbros business centre, 4-18 grafton st west, leicester LE1 2DE (1 page) |
14 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 July 1999 | Return made up to 11/06/99; no change of members
|
22 July 1999 | Return made up to 11/06/99; no change of members
|
18 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 July 1997 | Return made up to 11/06/97; full list of members
|
21 July 1997 | Return made up to 11/06/97; full list of members
|
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 August 1996 | Return made up to 11/06/96; no change of members (4 pages) |
7 August 1996 | Return made up to 11/06/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 July 1995 | Return made up to 11/06/95; no change of members
|
6 July 1995 | Return made up to 11/06/95; no change of members
|
11 June 1993 | Incorporation (21 pages) |
11 June 1993 | Incorporation (21 pages) |