Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Derrick Underwood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Grashoffstr. 44 Bremerhaven 27570 |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Website | gerbritengineering.com |
---|
Registered Address | The Quadrus Centre 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 |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Gcd Personal Services Gmbh 50.00% Ordinary |
---|---|
1000 at £1 | Rvv Vermoegensverwaltungsgesellschaft Mbh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,658 |
Cash | £17,258 |
Current Liabilities | £70,002 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
10 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
2 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
2 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 January 2015 | Registered office address changed from Regus Sunderland Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Regus Sunderland Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 26 January 2015 (1 page) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Derrick Underwood as a director (1 page) |
5 September 2012 | Appointment of Mr Michael James Smith as a director (2 pages) |
5 September 2012 | Appointment of Mr Michael James Smith as a director (2 pages) |
5 September 2012 | Termination of appointment of Derrick Underwood as a director (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
26 January 2012 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
17 May 2011 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 17 May 2011 (1 page) |
5 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 March 2011 | Incorporation (31 pages) |
28 March 2011 | Incorporation (31 pages) |