Company NameBoldon Auto Solutions Ltd
Company StatusDissolved
Company Number07786003
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)
Dissolution Date22 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Keith Malcolm Bates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2012(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr David Derek Welsh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleGarage
Country of ResidenceEngland
Correspondence AddressUnit 4 Hutton Street
Boldon Colliery
Tyne And Wear
NE35 9LW

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£59,061
Cash£19,786
Current Liabilities£1,205

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 2015Registered office address changed from Unit 4 Hutton Street Boldon Colliery Tyne and Wear NE35 9LW to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 4 Hutton Street Boldon Colliery Tyne and Wear NE35 9LW to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 5 August 2015 (1 page)
29 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 July 2015Statement of affairs with form 4.19 (7 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
20 October 2014Termination of appointment of David Derek Welsh as a director on 26 September 2014 (1 page)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from 3 Oxbridge Street Grangetown Sunderland Tyne and Wear SR2 9NQ United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 3 Oxbridge Street Grangetown Sunderland Tyne and Wear SR2 9NQ United Kingdom on 2 February 2012 (1 page)
2 February 2012Appointment of Mr Keith Bates as a director (2 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)