Company NameBoldpost Limited
Company StatusDissolved
Company Number03450084
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Strother Hunter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 15 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Secretary NameRobert Strother Hunter
NationalityBritish
StatusClosed
Appointed10 November 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 15 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameCarol Clore Hunter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 15 January 2002)
RoleTeacher
Correspondence Address2 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameMargaret Hunter
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2000)
RoleRetired
Correspondence Address17 Clyvedon Rise
South Shields
Tyne & Wear
NE34 8DL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Station Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 8AN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Financials

Year2014
Net Worth£97

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001Application for striking-off (1 page)
14 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
24 May 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
1 September 1999Amended full accounts made up to 31 October 1998 (7 pages)
4 August 1999Registered office changed on 04/08/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
22 June 1999Full accounts made up to 31 October 1998 (7 pages)
16 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 1 saville chambers 5 north st newcastle upon tyne NE1 8DF (1 page)
14 November 1997Secretary resigned (1 page)
15 October 1997Incorporation (12 pages)