Faceby
Middlesbrough
Cleveland
TS9 7BX
Director Name | Mr James Edward Munro |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 February 2020) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 33 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ |
Director Name | Edward Stewart Munro |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 February 2020) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Bridge End House Kirkby Lane Great Broughton Middlesbrough Cleveland TS9 7HG |
Secretary Name | Mr James Edward Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 February 2020) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Website | www.newboulds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 720888 |
Telephone region | Darlington |
Registered Address | Gillander House Gillander House Billingham Stockton-On-Tees TS23 3TA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (3 pages) |
16 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 January 2016 | Registered office address changed from Hurworth Moor Darlington County Durham DL2 1QH to Gillander House Gillander House Billingham Stockton-on-Tees TS23 3TA on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from Hurworth Moor Darlington County Durham DL2 1QH to Gillander House Gillander House Billingham Stockton-on-Tees TS23 3TA on 22 January 2016 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Edward Stewart Munro on 20 December 2014 (2 pages) |
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Edward Stewart Munro on 20 December 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 September 2014 | Director's details changed for Edward Stewart Munro on 1 April 2014 (2 pages) |
25 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Mr James Edward Munro on 5 October 2013 (1 page) |
25 September 2014 | Director's details changed for Edward Stewart Munro on 1 April 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr James Edward Munro on 1 October 2013 (2 pages) |
25 September 2014 | Secretary's details changed for Mr James Edward Munro on 5 October 2013 (1 page) |
25 September 2014 | Director's details changed for Mr James Edward Munro on 1 October 2013 (2 pages) |
25 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Edward Stewart Munro on 1 April 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr James Edward Munro on 1 October 2013 (2 pages) |
25 September 2014 | Secretary's details changed for Mr James Edward Munro on 5 October 2013 (1 page) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 September 2009 | Director's change of particulars / edward munro / 01/06/2009 (1 page) |
17 September 2009 | Director's change of particulars / edward munro / 01/06/2009 (1 page) |
17 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
17 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
17 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / edward munro / 30/01/2008 (1 page) |
16 December 2008 | Director's change of particulars / edward munro / 30/01/2008 (1 page) |
15 January 2008 | Return made up to 08/09/07; full list of members; amend (8 pages) |
15 January 2008 | Return made up to 08/09/07; full list of members; amend (8 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
29 November 2007 | Return made up to 08/09/07; full list of members (8 pages) |
29 November 2007 | Return made up to 08/09/07; full list of members (8 pages) |
12 September 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
4 May 2007 | Company name changed henry newbould LIMITED\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed henry newbould LIMITED\certificate issued on 04/05/07 (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page) |
26 January 2007 | Company name changed endeavour 108 LIMITED\certificate issued on 26/01/07 (3 pages) |
26 January 2007 | Company name changed endeavour 108 LIMITED\certificate issued on 26/01/07 (3 pages) |
8 September 2006 | Incorporation (30 pages) |
8 September 2006 | Incorporation (30 pages) |