East Boldon
Tyne And Wear
NE36 0BX
Director Name | Mr James Scott Lillie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2011(1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 January 2013) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Field House Farm East Boldon Tyne And Wear NE36 0BX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr James Scott Lillie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Field House Farm East Boldon Tyne And Wear NE36 0BX |
Registered Address | Fao Newton And Co Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
1 at £1 | James Lillie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,199 |
Cash | £27,096 |
Current Liabilities | £18,897 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
27 May 2011 | Termination of appointment of James Lillie as a director (1 page) |
27 May 2011 | Termination of appointment of James Lillie as a director (1 page) |
27 May 2011 | Appointment of Mr James Scott Lillie as a director (2 pages) |
27 May 2011 | Appointment of Mr James Scott Lillie as a director (2 pages) |
5 May 2011 | Appointment of Mr James Scott Lillie as a director (2 pages) |
5 May 2011 | Appointment of Mr James Scott Lillie as a secretary (2 pages) |
5 May 2011 | Appointment of Mr James Scott Lillie as a director (2 pages) |
5 May 2011 | Appointment of Mr James Scott Lillie as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Incorporation (20 pages) |
27 April 2011 | Incorporation (20 pages) |