East Boldon
Tyne & Wear
NE36 0LU
Secretary Name | Mrs Fiona Katrina Lamb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 18 June 2019) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 52 Saint Georges Terrace East Boldon Tyne & Wear NE36 0LU |
Director Name | Mr Gordon Ashley Lamb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 July 2018) |
Role | Loss Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 52 St Georges Terrace East Boldon Tyne & Wear NE36 0LU |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 4 Saville Street South Shields Tyne & Wear NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£46,190 |
Cash | £10,892 |
Current Liabilities | £19,323 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2019 | Application to strike the company off the register (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2019 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
8 November 2018 | Termination of appointment of Gordon Ashley Lamb as a director on 4 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (11 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (11 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 December 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages) |
4 December 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages) |
1 June 2009 | Return made up to 18/05/09; no change of members (4 pages) |
1 June 2009 | Return made up to 18/05/09; no change of members (4 pages) |
1 July 2008 | Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 July 2008 | Return made up to 18/05/08; full list of members (7 pages) |
1 July 2008 | Return made up to 18/05/08; full list of members (7 pages) |
1 July 2008 | Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
22 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | Incorporation (14 pages) |
18 May 2007 | Incorporation (14 pages) |