East Boldon
South Tyneside
NE36 0ED
Director Name | Mr Robert Anthony Dalton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Gloucester Crescent London NW1 7DS |
Secretary Name | Mr Robert Anthony Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Gloucester Crescent London NW1 7DS |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 20 Langholm Road East Boldon South Tyneside NE36 0ED |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £352,617 |
Cash | £86 |
Current Liabilities | £7,668 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2012 | Application to strike the company off the register (3 pages) |
22 June 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 March 2011 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF England on 25 March 2011 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Registered office address changed from 6 Charlotte Square Newcastle upon Tyne NE1 4XF on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 6 Charlotte Square Newcastle upon Tyne NE1 4XF on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
15 October 2007 | Ad 28/08/07--------- £ si 302@1=302 £ ic 2716/3018 (1 page) |
15 October 2007 | £ nc 3000/3500 28/08/07 (2 pages) |
15 October 2007 | £ nc 3000/3500 28/08/07 (2 pages) |
15 October 2007 | Ad 28/08/07--------- £ si 302@1=302 £ ic 2716/3018 (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
28 November 2006 | Ad 15/10/06--------- £ si 233@1=233 £ ic 2483/2716 (2 pages) |
28 November 2006 | Ad 15/10/06--------- £ si 233@1=233 £ ic 2483/2716 (2 pages) |
3 November 2006 | Nc inc already adjusted 15/10/06 (2 pages) |
3 November 2006 | Nc inc already adjusted 15/10/06 (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
11 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
23 January 2006 | Statement of affairs (5 pages) |
23 January 2006 | Statement of affairs (5 pages) |
12 January 2006 | Ad 14/12/05--------- £ si 233@1=233 £ ic 2000/2233 (2 pages) |
12 January 2006 | Ad 14/12/05--------- £ si 233@1=233 £ ic 2000/2233 (2 pages) |
12 January 2006 | Ad 30/11/05--------- £ si 250@1=250 £ ic 2233/2483 (2 pages) |
12 January 2006 | Ad 30/11/05--------- £ si 250@1=250 £ ic 2233/2483 (2 pages) |
18 November 2005 | Statement of affairs (6 pages) |
18 November 2005 | Ad 05/10/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages) |
18 November 2005 | Statement of affairs (6 pages) |
18 November 2005 | Ad 05/10/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages) |
4 November 2005 | Nc inc already adjusted 05/10/05 (2 pages) |
4 November 2005 | Ad 05/10/05--------- £ si 1000@1=1000 £ ic 900/1900 (2 pages) |
4 November 2005 | Ad 05/10/05--------- £ si 1000@1=1000 £ ic 900/1900 (2 pages) |
4 November 2005 | Nc inc already adjusted 05/10/05 (2 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
15 July 2005 | Registered office changed on 15/07/05 from: 16 charlotte square newcastle upon tyne tyne & wear NW1 7DS (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 16 charlotte square newcastle upon tyne tyne & wear NW1 7DS (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Nc inc already adjusted 29/04/05 (1 page) |
10 May 2005 | Ad 29/04/05--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Company name changed crossco (861) LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed crossco (861) LIMITED\certificate issued on 09/05/05 (2 pages) |
24 March 2005 | Incorporation (15 pages) |
24 March 2005 | Incorporation (15 pages) |