East Boldon
Tyne And Wear
NE36 0UJ
Secretary Name | Joan Colman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rydal Close The Paddock East Boldon Tyne & Wear NE36 0UJ |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £134,616 |
Cash | £154,304 |
Current Liabilities | £63,413 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
22 August 2018 | Liquidators' statement of receipts and payments to 30 June 2018 (15 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (17 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (17 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (14 pages) |
20 July 2017 | Removal of liquidator by court order (14 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages) |
19 July 2016 | Registered office address changed from 3 Rydal Close the Paddock East Boldon Tyne & Wear NE36 0UJ to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 3 Rydal Close the Paddock East Boldon Tyne & Wear NE36 0UJ to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 July 2016 (2 pages) |
13 July 2016 | Appointment of a voluntary liquidator (1 page) |
13 July 2016 | Appointment of a voluntary liquidator (1 page) |
13 July 2016 | Declaration of solvency (3 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Declaration of solvency (3 pages) |
13 July 2016 | Resolutions
|
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 April 2013 | Secretary's details changed for Amanda Jane Oliver on 27 February 2013 (3 pages) |
9 April 2013 | Secretary's details changed for Amanda Jane Oliver on 27 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Joan Colman on 1 March 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Joan Colman on 1 March 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Joan Colman on 1 March 2010 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Tony Colman on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tony Colman on 23 February 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 March 2008 | Director's change of particulars / tony colman / 01/03/2007 (1 page) |
6 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / tony colman / 01/03/2007 (1 page) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 181 king george road south shields NE340EX (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 181 king george road south shields NE340EX (1 page) |
31 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
31 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
20 February 2006 | Incorporation (14 pages) |
20 February 2006 | Incorporation (14 pages) |