East Boldon
Tyne & Wear
NE36 0EG
Director Name | Victoria Jane Holland |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG |
Director Name | Thomas Frederick Welburn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG |
Secretary Name | Thomas Frederick Welburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG |
Website | footprintdevelopment.com |
---|---|
Email address | [email protected] |
Telephone | 07 724015061 |
Telephone region | Mobile |
Registered Address | 1 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
90 at £1 | Mrs Victoria Jane Holland 9.00% Ordinary |
---|---|
455 at £1 | Mr Thomas Frederick Welburn 45.50% Ordinary |
455 at £1 | Ms Mandy Holloway 45.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,480 |
Cash | £155,996 |
Current Liabilities | £34,621 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2022 | Application to strike the company off the register (3 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
22 October 2021 | Registered office address changed from 41 Cinderford Close the Cotswolds Boldon Tyne & Wear NE35 9LB to 1 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG on 22 October 2021 (1 page) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
5 October 2021 | Previous accounting period extended from 31 August 2021 to 30 September 2021 (1 page) |
4 October 2021 | Change of details for Thomas Frederick Welburn as a person with significant control on 4 October 2021 (2 pages) |
4 October 2021 | Director's details changed for Thomas Frederick Welburn on 4 October 2021 (2 pages) |
29 March 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (6 pages) |
25 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (6 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
21 June 2018 | Resolutions
|
25 April 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
27 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
27 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
24 February 2017 | Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
24 February 2017 | Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
23 December 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
6 December 2016 | 288C change of particulars for secretary thomas welburn (1 page) |
6 December 2016 | 288C change of particulars for secretary thomas welburn (1 page) |
12 October 2016 | Director's details changed for Thomas Frederick Welburn on 1 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Thomas Frederick Welburn on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mandy Holloway on 30 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mandy Holloway on 30 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Jane Holland on 30 September 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Thomas Frederick Welburn on 30 September 2016 (1 page) |
10 October 2016 | Director's details changed for Victoria Jane Holland on 30 September 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Thomas Frederick Welburn on 30 September 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 February 2016 | Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
4 February 2016 | Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
4 February 2016 | Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
4 February 2016 | Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 June 2015 | Director's details changed for Victoria Jane Holland on 1 October 2014 (2 pages) |
24 June 2015 | Director's details changed for Victoria Jane Holland on 1 October 2014 (2 pages) |
24 June 2015 | Director's details changed for Victoria Jane Holland on 1 October 2014 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 August 2014 | Director's details changed for Thomas Frederick Welburn on 18 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from 9 Front Street East Boldon Tyne & Wear NE36 0SF to 41 Cinderford Close the Cotswolds Boldon Tyne & Wear NE35 9LB on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 9 Front Street East Boldon Tyne & Wear NE36 0SF to 41 Cinderford Close the Cotswolds Boldon Tyne & Wear NE35 9LB on 18 August 2014 (1 page) |
18 August 2014 | Director's details changed for Thomas Frederick Welburn on 18 August 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 October 2010 | Director's details changed for Thomas Frederick Welburn on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed (2 pages) |
8 October 2010 | Director's details changed for Thomas Frederick Welburn on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed (2 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Thomas Frederick Welburn on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Thomas Frederick Welburn on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Mandy Holloway on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mandy Holloway on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Thomas Frederick Welburn on 7 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Thomas Frederick Welburn on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Mandy Holloway on 7 October 2010 (2 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
15 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 July 2007 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
25 July 2007 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
13 July 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
13 July 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
27 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
24 October 2005 | Ad 30/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
24 October 2005 | Ad 30/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 September 2005 | Incorporation (15 pages) |
30 September 2005 | Incorporation (15 pages) |