Boldron
Barnard Castle
County Durham
DL12 9RF
Director Name | Mr Shaun David Stacey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Riverview Burton Latimer Kettering Northamptonshire NN15 5PP |
Secretary Name | Mr Mark Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Coverdale Cottage Coverdale Cottage Boldron Barnard Castle County Durham DL12 9RF |
Secretary Name | Ms Catriona Ryrie Mary Box |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2009) |
Role | Finance Director / Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Long Breech Mawsley Kettering Northamptonshire NN14 1TR |
Registered Address | Deloitte Llp One Trinity Gardens Broad Chare Newcastle Newcastle Upon Tyne NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2014 | Final Gazette dissolved following liquidation (1 page) |
19 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2013 | Notice of move from Administration to Dissolution (19 pages) |
19 December 2013 | Notice of move from Administration to Dissolution on 6 December 2013 (19 pages) |
9 July 2013 | Notice of vacation of office by administrator (6 pages) |
9 July 2013 | Notice of appointment of replacement/additional administrator (6 pages) |
9 July 2013 | Administrator's progress report to 8 June 2013 (17 pages) |
9 July 2013 | Administrator's progress report to 8 June 2013 (17 pages) |
9 July 2013 | Notice of appointment of replacement/additional administrator (6 pages) |
9 July 2013 | Notice of vacation of office by administrator (6 pages) |
9 July 2013 | Administrator's progress report to 8 June 2013 (17 pages) |
9 July 2013 | (6 pages) |
21 December 2012 | Administrator's progress report to 8 December 2012 (18 pages) |
21 December 2012 | Administrator's progress report to 8 December 2012 (18 pages) |
21 December 2012 | Administrator's progress report to 8 December 2012 (18 pages) |
29 November 2012 | Notice of extension of period of Administration (1 page) |
29 November 2012 | Notice of extension of period of Administration (1 page) |
3 July 2012 | Administrator's progress report to 8 June 2012 (18 pages) |
3 July 2012 | Administrator's progress report to 8 June 2012 (18 pages) |
3 July 2012 | Administrator's progress report to 8 June 2012 (18 pages) |
10 January 2012 | Administrator's progress report to 8 December 2011 (18 pages) |
10 January 2012 | Administrator's progress report to 8 December 2011 (18 pages) |
10 January 2012 | Administrator's progress report to 8 December 2011 (18 pages) |
12 July 2011 | Administrator's progress report to 8 June 2011 (18 pages) |
12 July 2011 | Administrator's progress report to 8 June 2011 (18 pages) |
12 July 2011 | Administrator's progress report to 8 June 2011 (18 pages) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | (1 page) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
14 January 2011 | Administrator's progress report to 8 December 2010 (18 pages) |
14 January 2011 | Administrator's progress report to 8 December 2010 (18 pages) |
14 January 2011 | Administrator's progress report to 8 December 2010 (18 pages) |
30 November 2010 | Notice of extension of period of Administration (1 page) |
30 November 2010 | Notice of extension of period of Administration (1 page) |
12 July 2010 | Administrator's progress report to 8 June 2010 (18 pages) |
12 July 2010 | Administrator's progress report to 8 June 2010 (18 pages) |
12 July 2010 | Administrator's progress report to 8 June 2010 (18 pages) |
9 June 2010 | Notice of extension of period of Administration (1 page) |
9 June 2010 | Notice of extension of period of Administration (1 page) |
8 June 2010 | Registered office address changed from C/O Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from C/O Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from C/O Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages) |
11 January 2010 | Administrator's progress report to 8 December 2009 (18 pages) |
11 January 2010 | Administrator's progress report to 8 December 2009 (18 pages) |
11 January 2010 | Administrator's progress report to 8 December 2009 (18 pages) |
27 August 2009 | Appointment Terminated Secretary catriona box (1 page) |
27 August 2009 | Appointment terminated secretary catriona box (1 page) |
20 August 2009 | Statement of affairs with form 2.14B (9 pages) |
20 August 2009 | Statement of affairs with form 2.14B (9 pages) |
19 August 2009 | Result of meeting of creditors (2 pages) |
19 August 2009 | Result of meeting of creditors (2 pages) |
22 July 2009 | Statement of administrator's proposal (26 pages) |
22 July 2009 | Statement of administrator's proposal (26 pages) |
12 June 2009 | Appointment of an administrator (1 page) |
12 June 2009 | Appointment of an administrator (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 15 harmire enterprise park harmire road barnard castle county durham DL12 8BN (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 15 harmire enterprise park harmire road barnard castle county durham DL12 8BN (1 page) |
20 October 2008 | Secretary's Change of Particulars / catriona box / 02/05/2008 / HouseName/Number was: , now: 48; Street was: 39 carnation way, now: long breech; Area was: , now: mawsley; Post Town was: aylesbury, now: kettering; Region was: buckinghamshire, now: northamptonshire; Post Code was: HP21 8TU, now: NN14 1TR; Country was: , now: united kingdom; Occupatio (2 pages) |
20 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
20 October 2008 | Secretary's change of particulars / catriona box / 02/05/2008 (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 27/08/07; full list of members (4 pages) |
29 February 2008 | Return made up to 27/08/07; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 15 redwell court harmire business park barnard castle co durham DL12 8BN (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 15 redwell court harmire business park barnard castle co durham DL12 8BN (1 page) |
28 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Director's change of particulars / shaun stacey / 22/09/2007 (2 pages) |
27 February 2008 | Director's change of particulars / mark atkinson / 01/04/2007 (2 pages) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Director's Change of Particulars / shaun stacey / 22/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 32 cleeve way, now: riverview; Area was: , now: burton latimer; Post Town was: wellingborough, now: kettering; Post Code was: NN8 2RT, now: NN15 5PP; Country was: , now: united kingdom; Occupation was: contracts manager, (2 pages) |
27 February 2008 | Director's Change of Particulars / mark atkinson / 01/04/2007 / Title was: , now: mr; HouseName/Number was: , now: coverdale cottage; Street was: 1 castle court, now: coverdale cottage; Area was: startforth, now: boldron; Region was: co durham, now: county durham; Post Code was: DL12 9DU, now: DL12 9RF; Country was: , now: united kingdom; Occupatio (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
19 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
19 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Particulars of mortgage/charge (9 pages) |
20 October 2005 | Particulars of mortgage/charge (9 pages) |
28 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
22 July 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
22 July 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
27 August 2004 | Incorporation (19 pages) |
27 August 2004 | Incorporation (19 pages) |