East Boldon
Tyne And Wear
NE36 0TD
Director Name | Mr Carl Adam Hornsby |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queensway Newminster Park Morpeth Northumberland NE61 2BG |
Secretary Name | David John Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2012) |
Role | Company Director |
Correspondence Address | 89-91 Jesmond Road Newcastle Upon Tyne NE2 1NH |
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Robert Fraser Senior 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£282,901 |
Cash | £43 |
Current Liabilities | £431,513 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 September 2010 | Delivered on: 10 September 2010 Persons entitled: Barclays Bank PLC Classification: 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 |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 July 2014 | Registered office address changed from 89/91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 89/91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 89/91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH on 1 July 2014 (1 page) |
21 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 June 2012 | Termination of appointment of Carl Hornsby as a director (1 page) |
14 June 2012 | Termination of appointment of Carl Hornsby as a director (1 page) |
6 June 2012 | Termination of appointment of David Pope as a secretary (1 page) |
6 June 2012 | Termination of appointment of David Pope as a secretary (1 page) |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 January 2010 | Appointment of David John Pope as a secretary (3 pages) |
3 January 2010 | Appointment of David John Pope as a secretary (3 pages) |
22 October 2009 | Incorporation (19 pages) |
22 October 2009 | Incorporation (19 pages) |