East Boldon
Tyne & Wear
NE36 0BX
Secretary Name | Nuala Lillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Field House Farm East Boldon Tyne & Wear NE36 0BX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(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 | 10 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Field House Farm East Boldon Tyne & Wear NE36 0BX |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2007 | Application for striking-off (1 page) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 October 2005 | Return made up to 10/08/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 April 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
7 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
31 May 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (12 pages) |