Boldon Colliery
Tyne & Wear
NE35 9LX
Director Name | Mr Graham Robert Macaskill |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Financial Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Segedunum Crescent Wallsend Tyne & Wear NE28 7JN |
Secretary Name | Emma Josephine Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Leander Drive Boldon Colliery Tyne & Wear NE35 9LX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
50 at 1 | Graham Macaskill 50.00% Ordinary |
---|---|
25 at 1 | Ms Emma Cooper 25.00% Ordinary |
25 at 1 | Peter Cooper 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£315,931 |
Cash | £105 |
Current Liabilities | £372,325 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (13 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (13 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 30 March 2012 (13 pages) |
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Statement of affairs with form 4.19 (5 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Statement of affairs with form 4.19 (5 pages) |
15 April 2011 | Registered office address changed from 10 Galloway Road Pelaw Gateshead Tyne & Wear NE10 0BF on 15 April 2011 (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Registered office address changed from 10 Galloway Road Pelaw Gateshead Tyne & Wear NE10 0BF on 15 April 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
22 July 2010 | Director's details changed for Peter James Cooper on 11 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Graham Robert Macaskill on 11 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Graham Robert Macaskill on 11 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter James Cooper on 11 April 2010 (2 pages) |
22 December 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
22 January 2008 | Return made up to 11/04/07; no change of members (7 pages) |
22 January 2008 | Return made up to 11/04/07; no change of members (7 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2006 | Ad 17/12/05--------- £ si 98@1 (3 pages) |
22 August 2006 | Ad 17/12/05--------- £ si 98@1 (3 pages) |
17 August 2006 | Return made up to 11/04/06; full list of members (3 pages) |
17 August 2006 | Return made up to 11/04/06; full list of members (3 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 33 leander drive, boldon colliery, tyne & wear NE35 9LX (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 33 leander drive, boldon colliery, tyne & wear NE35 9LX (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
11 April 2005 | Incorporation (16 pages) |
11 April 2005 | Incorporation (16 pages) |