East Boldon
Tyne And Wear
NE36 0LU
Secretary Name | Christie Longstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 29 St Georges Terrace East Boldon Tyne And Wear NE36 0LU |
Director Name | Mr Jamie Russell Stewart |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 September 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 131 Bede Burn Road Jarrow Tyne & Wear NE32 5AZ |
Director Name | David Robert Wells |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 135 Dean Road South Shields Tyne & Wear NE33 4AZ |
Secretary Name | Darren Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 23 Kent Street Jarrow Tyne & Wear NE32 5AW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(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 | 09 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 131 Bede Burn Road Jarrow Tyne And Wear NE32 5AZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
50 at £1 | Jamie Russell Stewart 50.00% Ordinary |
---|---|
50 at £1 | Mr Darren Longstaff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,556 |
Cash | £904 |
Current Liabilities | £43,498 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
24 June 2013 | Registered office address changed from Unit 1 Green Lane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW England on 24 June 2013 (1 page) |
17 April 2013 | Registered office address changed from the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR England on 17 April 2013 (1 page) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Registered office address changed from 131 Bede Burn Road Jarrow Tyne and Wear NE32 5AZ England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 131 Bede Burn Road Jarrow Tyne and Wear NE32 5AZ England on 3 July 2012 (1 page) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Registered office address changed from Unit 2C Bede Trade Park Abbotsway Jarrow Tyne and Wear NE32 3HE on 1 December 2010 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Registered office address changed from Unit 2C Bede Trade Park Abbotsway Jarrow Tyne and Wear NE32 3HE on 1 December 2010 (1 page) |
29 April 2010 | Registered office address changed from Rear of Glen Street Hebburn Tyne and Wear NE31 1NU on 29 April 2010 (1 page) |
11 March 2010 | Director's details changed for Jamie Russell Stewart on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 09/03/08; no change of members
|
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Return made up to 09/03/07; full list of members (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 23 kent street jarrow tyne & wear NE32 5AW (1 page) |
25 March 2007 | New director appointed (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Return made up to 09/03/06; full list of members (7 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2005 | Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 March 2005 | Incorporation (16 pages) |