Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mrs Karen Elizabeth Graham |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 March 2020) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Gerard Connolly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 10 March 2020) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Gerard Connolly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Sandy Bank Riding Mill Northumberland NE44 6HU |
Director Name | Ms Elaine Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Sandy Bank Riding Mill Northumberland NE44 6HU |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | The Quadrus Centre Woodstock Way 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 |
Address Matches | 8 other UK companies use this postal address |
116.1k at £1 | Keg 3 Pension Scheme 41.46% Ordinary |
---|---|
101.7k at £1 | Keg 1 Pension Scheme 36.31% Ordinary |
62.3k at £1 | Keg 2 Pension Scheme 22.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,209 |
Cash | £382 |
Current Liabilities | £386 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
31 October 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
30 October 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
6 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
21 February 2013 | Registered office address changed from Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England on 21 February 2013 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Secretary's details changed for Graeme Allison on 31 July 2011 (1 page) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Secretary's details changed for Graeme Allison on 31 July 2011 (1 page) |
7 February 2012 | Appointment of Mr Gerard Connolly as a director (2 pages) |
7 February 2012 | Appointment of Mr Gerard Connolly as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010 (1 page) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
5 May 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
29 April 2010 | Termination of appointment of Elaine Hall as a director (1 page) |
29 April 2010 | Appointment of Mrs Karen Elizabeth Graham as a director (2 pages) |
29 April 2010 | Termination of appointment of Elaine Hall as a director (1 page) |
29 April 2010 | Appointment of Mrs Karen Elizabeth Graham as a director (2 pages) |
29 April 2010 | Termination of appointment of Gerard Connolly as a director (1 page) |
29 April 2010 | Termination of appointment of Gerard Connolly as a director (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from unit 45 colbourne house nelson park industrial estate cramlington northumberland NE23 1WD (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from unit 45 colbourne house nelson park industrial estate cramlington northumberland NE23 1WD (1 page) |
4 November 2008 | Nc inc already adjusted 25/09/08 (2 pages) |
4 November 2008 | Ad 25/09/08\gbp si 200000@1=200000\gbp ic 1/200001\ (2 pages) |
4 November 2008 | Nc inc already adjusted 25/09/08 (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Ad 25/09/08\gbp si 200000@1=200000\gbp ic 1/200001\ (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page) |
29 September 2008 | Appointment terminated director prima director LIMITED (1 page) |
29 September 2008 | Appointment terminated director prima director LIMITED (1 page) |
29 September 2008 | Director appointed gerard connolly (3 pages) |
29 September 2008 | Secretary appointed graeme allison (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page) |
29 September 2008 | Director appointed gerard connolly (3 pages) |
29 September 2008 | Director appointed elaine hall (3 pages) |
29 September 2008 | Secretary appointed graeme allison (2 pages) |
29 September 2008 | Director appointed elaine hall (3 pages) |
20 August 2008 | Company name changed crossco (1116) LIMITED\certificate issued on 21/08/08 (2 pages) |
20 August 2008 | Company name changed crossco (1116) LIMITED\certificate issued on 21/08/08 (2 pages) |
7 August 2008 | Incorporation (17 pages) |
7 August 2008 | Incorporation (17 pages) |