Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 August 2021) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Stephen Grass |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Hamlyn Main Road Narborough King's Lynn Norfolk PE32 1TE |
Secretary Name | Lynn Grass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hamlyn Main Road Narborough King's Lynn Norfolk PE32 1TE |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Resigned |
Appointed | 15 November 2019(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hamlynfinancialservices.co.uk |
---|
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
80 at £1 | Stephen Grass 80.00% Ordinary |
---|---|
20 at £1 | Lynn Grass 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,840 |
Cash | £106,222 |
Current Liabilities | £92,057 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 November |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (2 pages) |
31 July 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
30 July 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
30 July 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
29 July 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020 (2 pages) |
29 July 2020 | Appointment of Mr Tom Taylor as a director on 1 June 2020 (2 pages) |
29 July 2020 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page) |
29 July 2020 | Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page) |
4 January 2020 | Cessation of Stephen Grass as a person with significant control on 15 November 2019 (3 pages) |
3 January 2020 | Notification of Fairstone Holdings Limited as a person with significant control on 15 November 2019 (4 pages) |
10 December 2019 | Current accounting period extended from 31 July 2020 to 15 November 2020 (3 pages) |
10 December 2019 | Termination of appointment of Stephen Grass as a director on 15 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Lee Graham Hartley as a director on 15 November 2019 (2 pages) |
10 December 2019 | Registered office address changed from 27F Turbine Way Ecotech Business Park Swaffham Norfolk PE37 7XD to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 10 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Lynn Grass as a secretary on 15 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr Scott Hopkinson as a director on 15 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr Scott Hopkinson as a secretary on 15 November 2019 (3 pages) |
3 September 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
8 May 2018 | Resolutions
|
18 December 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
18 December 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 August 2010 | Director's details changed for Stephen Grass on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Stephen Grass on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Stephen Grass on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
15 August 2006 | Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (17 pages) |
26 July 2006 | Incorporation (17 pages) |