Company NameBoldon Clothing Company Limited
DirectorsBrian Saunders and Wesley Saunders
Company StatusDissolved
Company Number03027745
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)

Directors

Director NameBrian Saunders
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address9a West Park Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7RR
Director NameWesley Saunders
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleManager
Correspondence Address21 Borrowdale Close
East Boldon
South Tyneside
NE36 0UH
Secretary NameMartina Ann Jones
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleSecretary
Correspondence Address21 Borrowdale Close
East Boldon
Tyne & Wear
NE36 0UH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 May 2000Dissolved (1 page)
9 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Appointment of a voluntary liquidator (1 page)
5 September 1996Registered office changed on 05/09/96 from: unit 3 hetton lyons industrial estate houghton le spring co durham DH5 orh (1 page)
4 September 1996Appointment of a voluntary liquidator (1 page)
4 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1995Accounting reference date notified as 30/04 (1 page)
16 May 1995Ad 28/04/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)