Company NameBolam Avenue Properties Limited
Company StatusDissolved
Company Number04889689
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Adam Lewandowski
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2003(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 13 January 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address36 Herring Gull Close
The Links
Blyth
Northumberland
NE24 3RH
Director NameJoseph Edward Prouse
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2003(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyke Head Newton On The Moor
Morpeth
Northumberland
NE65 9LP
Director NameMr David Varty
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2003(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 13 January 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRothley Crag Farm
Longwitton
Morpeth
Northumberland
NE61 4JT
Director NameMichael Bruce Farquhar Murray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Felton Mill
Felton
Morpeth
Northumberland
NE65 9HL
Secretary NameJoanne Lisa Murray
NationalityBritish
StatusResigned
Appointed13 September 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2010)
RoleAdministrator
Correspondence Address3 The Mill
Felton
Morpeth
Northumberland
NE65 9HL
Director NameMr Malcolm David Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRickleton Lodge
Bonemill Lane Rickleton
Washington
Tyne & Wear
NE38 9HB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address7-8 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

150 at £1Howard Russell Construction LTD
50.00%
Ordinary
50 at £1Colin Steen
16.67%
Ordinary
50 at £1Graham Varty
16.67%
Ordinary
50 at £1Mr David Adam Lewandowski
16.67%
Ordinary

Financials

Year2014
Net Worth-£15,587
Cash£849
Current Liabilities£142,715

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 300
(6 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 300
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 November 2012Director's details changed for Joseph Edward Prouse on 1 August 2012 (2 pages)
21 November 2012Director's details changed for Joseph Edward Prouse on 1 August 2012 (2 pages)
21 November 2012Registered office address changed from 19 Polwarth Drive Brunton Park Newcastle upon Tyne NE3 5NH on 21 November 2012 (1 page)
21 November 2012Director's details changed for Joseph Edward Prouse on 1 August 2012 (2 pages)
21 November 2012Registered office address changed from 19 Polwarth Drive Brunton Park Newcastle upon Tyne NE3 5NH on 21 November 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 September 2010Termination of appointment of Michael Murray as a director (1 page)
10 September 2010Director's details changed for Joseph Edward Prouse on 1 July 2010 (2 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Joanne Murray as a secretary (1 page)
10 September 2010Termination of appointment of Michael Murray as a director (1 page)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Joseph Edward Prouse on 1 July 2010 (2 pages)
10 September 2010Termination of appointment of Joanne Murray as a secretary (1 page)
10 September 2010Director's details changed for Joseph Edward Prouse on 1 July 2010 (2 pages)
5 March 2010Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB England on 5 March 2010 (2 pages)
16 September 2009Return made up to 05/09/09; full list of members (5 pages)
16 September 2009Return made up to 05/09/09; full list of members (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 November 2008Return made up to 05/09/08; full list of members (5 pages)
11 November 2008Return made up to 05/09/08; full list of members (5 pages)
7 November 2008Registered office changed on 07/11/2008 from the clothworks industry road newcastle upon tyne NE6 5XB (1 page)
7 November 2008Return made up to 05/09/07; full list of members (4 pages)
7 November 2008Return made up to 05/09/07; full list of members (4 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Registered office changed on 07/11/2008 from the clothworks industry road newcastle upon tyne NE6 5XB (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
5 July 2007Registered office changed on 05/07/07 from: the studio sinclair court darrell street brunswick village newcastle upon tyne NE13 7DS (1 page)
5 July 2007Registered office changed on 05/07/07 from: the studio sinclair court darrell street brunswick village newcastle upon tyne NE13 7DS (1 page)
16 November 2006Return made up to 05/09/06; full list of members (8 pages)
16 November 2006Return made up to 05/09/06; full list of members (8 pages)
17 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
17 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: lambton house 10 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
3 April 2006Registered office changed on 03/04/06 from: lambton house 10 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
11 October 2005Return made up to 05/09/05; full list of members (8 pages)
11 October 2005Return made up to 05/09/05; full list of members (8 pages)
26 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
26 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
1 November 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
27 May 2004Particulars of mortgage/charge (7 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (7 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
5 May 2004Ad 31/03/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
5 May 2004Ad 31/03/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 October 2003Ad 13/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003Ad 13/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: lambton house, 10 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: lambton house, 10 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
9 October 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
5 September 2003Incorporation (9 pages)
5 September 2003Incorporation (9 pages)