Station Road
Wallsend
NE28 6HQ
Director Name | Mrs Helen Thompson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Website | bulwarkgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2600988 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Kristopher Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,519 |
Cash | £6,907 |
Current Liabilities | £34,212 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 May 2019 | Registered office address changed from C/O Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 8 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 30 May 2019 (1 page) |
24 April 2019 | Voluntary strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (3 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 March 2018 | Termination of appointment of Helen Thompson as a director on 29 March 2018 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 February 2016 | Appointment of Mrs Helen Thompson as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Helen Thompson as a director on 22 February 2016 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
2 July 2013 | Director's details changed for Mr Kristopher Thompson on 30 May 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Kristopher Thompson on 30 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 29 May 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 20 June 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Director's details changed for Mr Kristopher Thompson on 1 December 2010 (2 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Mr Kristopher Thompson on 1 December 2010 (2 pages) |
22 June 2011 | Director's details changed for Mr Kristopher Thompson on 1 December 2010 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 September 2010 | Director's details changed for Mr Kristopher Thompson on 12 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Kristopher Thompson on 12 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
12 June 2009 | Incorporation (12 pages) |
12 June 2009 | Incorporation (12 pages) |