West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Secretary Name | Sarah Jane Ritchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 October 2010) |
Role | Accountant |
Correspondence Address | 107 Cathedral View Houghton Le Spring Tyne & Wear DH4 4HN |
Secretary Name | Gary Robert Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Wesley Gardens Consett County Durham DH8 9QE |
Director Name | Dorothy Barclay |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1999) |
Role | Clerk |
Correspondence Address | 1 Holystone Crescent High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7EY |
Director Name | John Barclay |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1999) |
Role | Gardener |
Correspondence Address | 1 Holystone Crescent High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7ET |
Director Name | David Stephen Barclay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Marketing Executive |
Correspondence Address | 3 Scotts House West Boldon East Boldon Tyne & Wear NE36 0BE |
Secretary Name | David Stephen Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Marketing Executive |
Correspondence Address | 3 Scotts House West Boldon East Boldon Tyne & Wear NE36 0BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(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 | 19 July 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Dalton Henry And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2000) |
Correspondence Address | 31 North Lodge Chester Le Street County Durham DH3 4BA |
Registered Address | 54 Saint Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2004 | Dissolution deferment (1 page) |
14 May 2004 | Completion of winding up (1 page) |
14 May 2004 | Dissolution deferment (1 page) |
14 May 2004 | Completion of winding up (1 page) |
12 December 2003 | Restoration by order of the court (2 pages) |
12 December 2003 | Order of court to wind up (1 page) |
12 December 2003 | Order of court to wind up (1 page) |
12 December 2003 | Restoration by order of the court (2 pages) |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2001 | Application for striking-off (1 page) |
2 July 2001 | Application for striking-off (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QR (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QR (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 12 vance business park norwood gateshead tyne & wear NE11 9NE (1 page) |
23 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 12 vance business park norwood gateshead tyne & wear NE11 9NE (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 May 2000 | Full accounts made up to 31 July 1998 (9 pages) |
12 May 2000 | Full accounts made up to 31 July 1998 (9 pages) |
26 October 1999 | Return made up to 19/07/99; full list of members (8 pages) |
26 October 1999 | Return made up to 19/07/99; full list of members (8 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Full accounts made up to 31 July 1997 (10 pages) |
7 September 1998 | Full accounts made up to 31 July 1997 (10 pages) |
24 July 1998 | Full accounts made up to 31 July 1996 (9 pages) |
24 July 1998 | Full accounts made up to 31 July 1996 (9 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Return made up to 19/07/97; no change of members (4 pages) |
14 July 1998 | Return made up to 19/07/97; no change of members (4 pages) |
12 May 1997 | Return made up to 19/07/96; full list of members (6 pages) |
12 May 1997 | Return made up to 19/07/96; full list of members (6 pages) |
29 January 1997 | Memorandum and Articles of Association (9 pages) |
29 January 1997 | Memorandum and Articles of Association (9 pages) |
20 December 1996 | Company name changed north eastern security mailing s ervices LIMITED\certificate issued on 23/12/96 (2 pages) |
20 December 1996 | Company name changed north eastern security mailing s ervices LIMITED\certificate issued on 23/12/96 (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: units 15-16 berry edge ind.park berry edge road consett county durham DH8 0ND (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: units 15-16 berry edge ind.park berry edge road consett county durham DH8 0ND (1 page) |
22 October 1996 | Particulars of mortgage/charge (4 pages) |
22 October 1996 | Particulars of mortgage/charge (4 pages) |
2 May 1996 | New director appointed (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Director resigned (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 August 1995 | Secretary resigned (1 page) |
19 July 1995 | Incorporation (14 pages) |