East Boldon
Tyne And Wear
NE36 0TD
Director Name | Timothy John Wynn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coniscliffe Mews Darlington County Durham DL3 8UZ |
Secretary Name | Timothy John Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coniscliffe Mews Darlington County Durham DL3 8UZ |
Director Name | Mr Allan Rankin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2009) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Cote Hill Farm Cote Hill Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9HP |
Director Name | Mr Carl Adam Hornsby |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 August 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queensway Newminster Park Morpeth Northumberland NE61 2BG |
Director Name | Alison Agnes Vaulkhard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | Menteith House Melbury Road Newcastle Upon Tyne Tyne & Wear NE7 7DE |
Secretary Name | David Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 89-91 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | 622 Pallas Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,760,294 |
Cash | £120,809 |
Current Liabilities | £1,892,608 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2015 | Delivered on: 22 September 2015 Persons entitled: Utopian (Six) Limited Classification: A registered charge Outstanding |
---|---|
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 12 November 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
18 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
22 September 2015 | Registration of charge 057905230002, created on 18 September 2015 (34 pages) |
22 September 2015 | Registration of charge 057905230002, created on 18 September 2015 (34 pages) |
26 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
26 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Carl Adam Hornsby as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Carl Adam Hornsby as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Carl Adam Hornsby as a director on 3 August 2015 (1 page) |
3 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 2 June 2014 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 September 2011 | Termination of appointment of David Ayton as a secretary (1 page) |
6 September 2011 | Termination of appointment of David Ayton as a secretary (1 page) |
14 July 2011 | Section 519 (2 pages) |
14 July 2011 | Section 519 (2 pages) |
4 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Termination of appointment of Timothy Wynn as a director (1 page) |
12 May 2010 | Termination of appointment of Timothy Wynn as a director (1 page) |
4 December 2009 | Appointment of David Ayton as a secretary (3 pages) |
4 December 2009 | Appointment of David Ayton as a secretary (3 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 August 2009 | Appointment terminated secretary timothy wynn (1 page) |
10 August 2009 | Appointment terminated secretary timothy wynn (1 page) |
13 July 2009 | Appointment terminated director allan rankin (1 page) |
13 July 2009 | Appointment terminated director allan rankin (1 page) |
26 May 2009 | Return made up to 21/04/09; no change of members (10 pages) |
26 May 2009 | Return made up to 21/04/09; no change of members (10 pages) |
4 March 2009 | Appointment terminated director alison vaulkhard (1 page) |
4 March 2009 | Appointment terminated director alison vaulkhard (1 page) |
9 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
9 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
30 December 2008 | Full accounts made up to 30 April 2007 (15 pages) |
30 December 2008 | Full accounts made up to 30 April 2007 (15 pages) |
22 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
22 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
4 September 2008 | Return made up to 21/04/08; full list of members (8 pages) |
4 September 2008 | Return made up to 21/04/08; full list of members (8 pages) |
30 May 2007 | Return made up to 21/04/07; full list of members (8 pages) |
30 May 2007 | Return made up to 21/04/07; full list of members (8 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: the coach house 140 coniscliffe road darlington co durham DL3 7RW (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: the coach house 140 coniscliffe road darlington co durham DL3 7RW (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
3 January 2007 | Particulars of mortgage/charge (8 pages) |
3 January 2007 | Particulars of mortgage/charge (8 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
21 April 2006 | Incorporation (16 pages) |
21 April 2006 | Incorporation (16 pages) |