West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Secretary Name | Sarah Jane Ritchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 October 2003) |
Role | Accountant |
Correspondence Address | 107 Cathedral View Houghton Le Spring Tyne & Wear DH4 4HN |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | David Stephen Barclay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 June 1999) |
Role | Marketing Director |
Correspondence Address | 3 Mansion House Scotts House West Boldon East Boldon Tyne & Wear NE36 0BE |
Director Name | Dorothy Barclay |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 June 1999) |
Role | Retired Clerk |
Correspondence Address | 1 Holystone Crescent High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7EY |
Secretary Name | David Stephen Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 June 1999) |
Role | Marketing Director |
Correspondence Address | 3 Mansion House Scotts House West Boldon East Boldon Tyne & Wear NE36 0BE |
Secretary Name | Dalton Henry And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(2 years, 5 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 | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 54 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SY (1 page) |
12 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 12 vance business park gateshead tyne & wear NE11 9NE (1 page) |
7 June 2001 | Return made up to 09/10/00; full list of members (7 pages) |
25 August 2000 | Secretary resigned (1 page) |
14 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
14 January 1998 | Company name changed stephen barclay publishing limit ed\certificate issued on 14/01/98 (2 pages) |
17 December 1997 | Company name changed eiwn 51 LIMITED\certificate issued on 18/12/97 (2 pages) |
14 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
9 October 1996 | Incorporation (31 pages) |