Way, Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF
Director Name | Mr Andrew Mark David Swan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrus Centre, Woodstock Way, Boldon Business Park Boldon Tyne & Wear NE35 9PF |
Secretary Name | Mr Robert Francis Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrus Centre, Woodstock Way, Boldon Business Park Boldon Tyne & Wear NE35 9PF |
Website | www.northbloc.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5197272 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Quadrus Centre, Woodstock Way, Boldon Business Park Boldon Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£13,057 |
Cash | £54 |
Current Liabilities | £13,850 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 21 January 2017 (overdue) |
---|
27 September 2018 | Completion of winding up (1 page) |
---|---|
27 September 2018 | Dissolution deferment (1 page) |
9 March 2016 | Order of court to wind up (3 pages) |
9 March 2016 | Order of court to wind up (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Richard Mcleod Foreman on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Richard Mcleod Foreman on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew Mark David Swan on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mr Robert Francis Foreman on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mr Andrew Mark David Swan on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Mr Robert Francis Foreman on 25 January 2010 (1 page) |
17 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
19 January 2006 | Location of debenture register (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 48 st lucia close whitley bay tyne and wear NE26 3HT (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 48 st lucia close whitley bay tyne and wear NE26 3HT (1 page) |
19 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
19 January 2006 | Location of debenture register (1 page) |
19 January 2006 | Location of register of members (1 page) |
7 January 2005 | Incorporation (19 pages) |
7 January 2005 | Incorporation (19 pages) |