East Boldon
Tyne & Wear
NE36 0LY
Secretary Name | Jacqueline McDonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 August 2014) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 1 Moor Court Whitburn Tyne & Wear SR6 7JU |
Director Name | Mr Simon Phillip McDonnell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
Director Name | Mr Simon Phillip McDonnell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2000) |
Role | Steel Stockholder |
Country of Residence | England |
Correspondence Address | 80 Basil Way South Shields Tyne & Wear NE34 8UF |
Secretary Name | Alfred William Peter McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2000) |
Role | Steel Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | 48 Natley Avenue East Boldon Tyne & Wear NE36 0LY |
Director Name | Adrian Craig McDonnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2002) |
Role | Marketing Manager |
Correspondence Address | PO Box 54401 Riyadh Foreign |
Director Name | Jacqueline McDonnell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 November 2000) |
Role | Accounts Manager |
Correspondence Address | 48 Natley Avenue East Boldon Tyne & Wear NE36 0LY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
1 at 1 | Adrial Craig Mcdonnell 25.00% Ordinary |
---|---|
1 at 1 | Alfred William Peter Mcdonnell 25.00% Ordinary |
1 at 1 | G Mcdonnell 25.00% Ordinary |
1 at 1 | Simon P Mcdonnell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,804 |
Cash | £18 |
Current Liabilities | £267,680 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (28 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 6 January 2014 (28 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 6 January 2014 (28 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (13 pages) |
26 February 2013 | Liquidators statement of receipts and payments to 6 January 2013 (13 pages) |
26 February 2013 | Liquidators statement of receipts and payments to 6 January 2013 (13 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (13 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (13 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (13 pages) |
19 January 2011 | Statement of affairs with form 4.19 (9 pages) |
19 January 2011 | Appointment of a voluntary liquidator (1 page) |
19 January 2011 | Resolutions
|
30 December 2010 | Registered office address changed from Alexandra Business Park Pallion Sunderland Tyne & Wear SR4 6UG Uk on 30 December 2010 (2 pages) |
20 July 2010 | Director's details changed for Geoffrey Mcdonnell on 24 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 April 2010 | Appointment of Mr Simon Philip Mcdonnell as a director (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 October 2009 | Company name changed G.P.s distribution LIMITED\certificate issued on 27/10/09
|
17 October 2009 | Change of name notice (1 page) |
10 October 2009 | Change of name notice (1 page) |
3 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / geoffrey mcdonnell / 05/11/2002 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from block a alexandra business park riverside south, pallion sunderland tyne & wear SR4 6UG (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 July 2004 | Return made up to 24/06/04; full list of members
|
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 November 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 24/06/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 July 2001 | Ad 18/06/01--------- £ si 1@1 (2 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
12 June 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
7 December 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 24/06/00; full list of members
|
22 May 2000 | Registered office changed on 22/05/00 from: south docks sunderland tyne & wear SR1 2EE (1 page) |
11 April 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
24 September 1999 | Accounts made up to 30 June 1999 (4 pages) |
2 September 1999 | Company name changed sunderland steel stockholders li mited\certificate issued on 03/09/99 (2 pages) |
4 August 1999 | Return made up to 24/06/99; full list of members
|
26 November 1998 | Accounts made up to 30 June 1998 (3 pages) |
24 September 1998 | Return made up to 24/06/98; full list of members (6 pages) |
16 April 1998 | Return made up to 24/06/97; no change of members (4 pages) |
24 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 February 1998 | Accounts made up to 30 June 1997 (4 pages) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Accounts made up to 30 June 1995 (2 pages) |
11 October 1995 | Return made up to 24/06/95; full list of members (6 pages) |
11 October 1995 | New director appointed (2 pages) |
24 June 1994 | Incorporation (10 pages) |