East Boldon
Tyne & Wear
NE36 0UG
Secretary Name | Mr Stanley Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(6 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 1998) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Secretary Name | Mr Paul Nowlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(6 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(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 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | West House 4 Boldon Lane Cleadon Village Sunderland Tyne & Wear SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£22,412 |
Current Liabilities | £23,505 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 July 1999 | Director's particulars changed (1 page) |
28 April 1999 | Return made up to 24/03/99; no change of members (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 October 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Return made up to 24/03/98; full list of members (8 pages) |
14 July 1998 | Ad 24/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 1998 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 October 1997 | New director appointed (2 pages) |
2 October 1997 | Company name changed boardmini LIMITED\certificate issued on 03/10/97 (2 pages) |
24 March 1997 | Incorporation (12 pages) |