Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Miss Louise Richley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 50 St Anns Quay 4 St Anns Street Newcastle NE1 2DJ |
Secretary Name | Mr Jeremy Middleton |
---|---|
Status | Resigned |
Appointed | 01 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | Unit 4 Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Stephen Robert Lovely |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lawn Drive West Boldon East Boldon Tyne And Wear NE36 0AZ |
Website | beyonddigitalsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 408182 |
Telephone region | Bishops Stortford |
Registered Address | Unit 4 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 |
7 at £1 | Conrad Pope 5.60% Ordinary |
---|---|
26 at £1 | Louise Richley 20.80% Ordinary |
25 at £1 | Jeremy Middleton 20.00% Ordinary |
25 at £1 | Stephen Lovely 20.00% Ordinary |
21 at £1 | James Robert Game 16.80% Ordinary |
21 at £1 | Robert David Game 16.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£255,169 |
Cash | £1,818 |
Current Liabilities | £268,882 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2009 | Delivered on: 9 January 2010 Persons entitled: Middleton Enterprises Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 November 2015 | Termination of appointment of Stephen Robert Lovely as a director on 17 June 2015 (1 page) |
19 November 2015 | Appointment of Miss Louise Richley as a director on 17 June 2015 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Appointment of Mr Stephen Lovely as a director (2 pages) |
1 October 2012 | Termination of appointment of Louise Richley as a director (1 page) |
13 January 2012 | Termination of appointment of Jeremy Middleton as a secretary (1 page) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Appointment of Mr Jeremy Middleton as a secretary (1 page) |
18 May 2011 | Registered office address changed from Paulsway Bede Trading Estate Jarrow Tyne and Wear NE32 3HD on 18 May 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from Watson Burton Llp 1 St James Gate Newcastle Newcastle upon Tyne NE99 1YQ England on 21 January 2010 (2 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 September 2009 | Incorporation (20 pages) |