East Boldon
NE36 0DW
Secretary Name | Rawcliffe And Co. Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | petewilkinson.com |
---|---|
Email address | [email protected] |
Telephone | 01922 079307 |
Telephone region | Walsall |
Registered Address | C/O Armstrong Campbell Accountants The Grainger Suite, Regent Centre Dobson House, Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
50 at £1 | Peter Graeme Wilkinson 50.00% Ordinary |
---|---|
50 at £1 | Sharon Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,333 |
Cash | £1,527 |
Current Liabilities | £13,019 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (3 pages) |
13 November 2018 | Micro company accounts made up to 31 July 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 August 2017 | Change of details for Mr Peter Graeme Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Sharon Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Change of details for Mr Peter Graeme Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Sharon Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Registered office address changed from 24 Apex Business Village Cramlington Northumberland NE23 7BF to C/O Armstrong Campbell Accountants the Grainger Suite, Regent Centre Dobson House, Gosforth Newcastle upon Tyne NE3 3PF on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 24 Apex Business Village Cramlington Northumberland NE23 7BF to C/O Armstrong Campbell Accountants the Grainger Suite, Regent Centre Dobson House, Gosforth Newcastle upon Tyne NE3 3PF on 2 May 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 September 2016 | Director's details changed for Mr Peter Graeme Wilkinson on 29 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Peter Graeme Wilkinson on 29 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 October 2014 | Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 28 May 2014 (1 page) |
8 October 2014 | Director's details changed for Peter Graeme Wilkinson on 28 May 2014 (2 pages) |
8 October 2014 | Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 28 May 2014 (1 page) |
8 October 2014 | Director's details changed for Peter Graeme Wilkinson on 28 May 2014 (2 pages) |
8 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 June 2014 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG U.K. on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG U.K. on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG U.K. on 6 June 2014 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Incorporation (20 pages) |
22 July 2009 | Incorporation (20 pages) |