East Boldon
Tyne & Wear
NE36 0DP
Director Name | Lisa Margaret Fay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Beckenham Avenue Boldon Tyne & Wear NE36 0EH |
Secretary Name | Lisa Margaret Fay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 August 2006) |
Role | Secretary |
Correspondence Address | 17 Beckenham Avenue Boldon Tyne & Wear NE36 0EH |
Secretary Name | Nicholas Alexander Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Hawthorns East Boldon Tyne & Wear NE36 0DP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(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 | 06 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 44 Charlotte Street South Shields Tyne & Wear NE33 1PX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £43,153 |
Gross Profit | £35,951 |
Net Worth | -£8,603 |
Cash | £9,911 |
Current Liabilities | £4,975 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2006 | Application for striking-off (1 page) |
16 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
29 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 February 2003 | Incorporation (16 pages) |