Boldon Colliery
Tyne And Wear
NE35 9BU
Director Name | Mr Christopher Richard Miller |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burnside Close Boldon Colliery Tyne & Wear NE35 9BJ |
Website | marketingwand.co.uk |
---|
Registered Address | The Quadrus Centre Woodstock Way Boldon Tyne + Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Alex Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £820 |
Cash | £4,275 |
Current Liabilities | £15,681 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
29 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 January 2013 | Termination of appointment of Christopher Miller as a director (1 page) |
3 January 2013 | Termination of appointment of Christopher Miller as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 October 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Mr Christopher Richard Miller as a director (2 pages) |
12 April 2011 | Appointment of Mr Christopher Richard Miller as a director (2 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
24 March 2011 | Registered office address changed from 5a Station Terrace East Boldon East Boldon Tyne and Wear NE36 0LJ United Kingdom on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 5a Station Terrace East Boldon East Boldon Tyne and Wear NE36 0LJ United Kingdom on 24 March 2011 (2 pages) |
23 September 2010 | Incorporation (20 pages) |
23 September 2010 | Incorporation (20 pages) |