Boldon Business Park
Tyne & Wear
NE35 9PF
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Closed |
Appointed | 01 February 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr Leigh Anthony Johnson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Bell Farmhouse Stamford Road, Market Deeping Peterborough Lincs PE6 8AE |
Secretary Name | Sarah Helen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Farm Stamford Road, Market Deeping Peterborough Lincolnshire PE6 8AE |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Website | zimbjohnson.trustedadviser.info |
---|---|
Telephone | 01778 344312 |
Telephone region | Bourne |
Registered Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
80 at £1 | Leigh Anthony Johnson 80.00% Ordinary |
---|---|
20 at £1 | Sarah Helen Johnson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,515 |
Cash | £411,031 |
Current Liabilities | £109,348 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2019 | Application to strike the company off the register (3 pages) |
16 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Gerard Thomas Murray as a director on 30 April 2018 (1 page) |
10 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
21 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
20 March 2018 | Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
5 March 2018 | Registered office address changed from Bell Farmhouse Stamford Road Market Deeping Nr Peterborough PE6 8AE to 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 5 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Sarah Helen Johnson as a secretary on 1 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Lee Graham Hartley as a director on 1 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Scott Hopkinson as a director on 1 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Gerard Thomas Murray as a director on 1 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Scott Hopkinson as a secretary on 1 February 2018 (2 pages) |
1 March 2018 | Notification of Fairstone Holdings Limited as a person with significant control on 1 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Leigh Anthony Johnson as a director on 1 February 2018 (1 page) |
1 March 2018 | Cessation of Leigh Anthony Johnson as a person with significant control on 1 February 2018 (1 page) |
12 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2018 | Resolutions
|
6 February 2018 | Memorandum and Articles of Association (7 pages) |
3 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 August 2015 | Sub-division of shares on 12 August 2015 (5 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
28 August 2015 | Sub-division of shares on 12 August 2015 (5 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
15 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 February 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
14 February 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Secretary's details changed for Sarah Helen Kirby on 10 August 2010 (3 pages) |
17 September 2010 | Secretary's details changed for Sarah Helen Kirby on 10 August 2010 (3 pages) |
17 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 July 2009 | Return made up to 28/04/09; full list of members (5 pages) |
20 July 2009 | Return made up to 28/04/09; full list of members (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 August 2008 | Return made up to 28/04/08; full list of members (5 pages) |
29 August 2008 | Return made up to 28/04/08; full list of members (5 pages) |
15 August 2008 | Secretary's change of particulars / sarah kirby / 25/07/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / sarah kirby / 25/07/2008 (1 page) |
15 August 2008 | Director's change of particulars / leigh johnson / 25/07/2008 (1 page) |
15 August 2008 | Director's change of particulars / leigh johnson / 25/07/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 August 2007 | Return made up to 28/04/07; no change of members (6 pages) |
15 August 2007 | Return made up to 28/04/07; no change of members (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 May 2006 | Return made up to 28/04/06; full list of members
|
24 May 2006 | Return made up to 28/04/06; full list of members
|
3 May 2006 | Registered office changed on 03/05/06 from: 63 broadway, peterborough, PE1 1SY (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 63 broadway, peterborough, PE1 1SY (1 page) |
28 April 2005 | Incorporation (12 pages) |
28 April 2005 | Incorporation (12 pages) |