Company NameBoot Camp Development Limited
Company StatusDissolved
Company Number08155189
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Alan Lever
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvolve Business Centre Rainton Bridge South Busine
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
Director NameMr Nevil Robert Tynemouth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvolve Business Centre Rainton Bridge South Busine
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
Director NameMrs Nicola Jane Tynemouth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvolve Business Centre Rainton Bridge South Busine
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
Director NameMrs Kelly Susanne Cowburn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolve Business Centre Rainton Bridge South Busine
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY

Location

Registered AddressEvolve Business Centre Rainton Bridge South Business Park
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

30 at £1Kelly Cowburn
25.00%
Ordinary
30 at £1Michael Lever
25.00%
Ordinary
30 at £1Nevil Tynemouth
25.00%
Ordinary
30 at £1Nicola Tynemouth
25.00%
Ordinary

Financials

Year2014
Net Worth£702
Cash£412
Current Liabilities£302

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (3 pages)
18 May 2015Application to strike the company off the register (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 120
(4 pages)
21 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 120
(4 pages)
10 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 October 2013Registered office address changed from C/O React Accountancy 14 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O React Accountancy 14 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England on 14 October 2013 (1 page)
6 August 2013Director's details changed for Mr Nevil Robert Tynemouth on 5 August 2013 (2 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 120
(4 pages)
6 August 2013Director's details changed for Mrs Kelly Cowburn on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mrs Nicola Jane Tynemouth on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Nevil Robert Tynemouth on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mrs Kelly Cowburn on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mrs Kelly Cowburn on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mrs Nicola Jane Tynemouth on 5 August 2013 (2 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 120
(4 pages)
6 August 2013Director's details changed for Mr Nevil Robert Tynemouth on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mrs Nicola Jane Tynemouth on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Michael Alan Lever on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Nevil Robert Tynemouth on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Michael Alan Lever on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mrs Kelly Cowburn on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mrs Nicola Jane Tynemouth on 5 August 2013 (2 pages)
22 February 2013Registered office address changed from 46 Keyes Gardens Newcastle upon Tyne NE2 3QX England on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 46 Keyes Gardens Newcastle upon Tyne NE2 3QX England on 22 February 2013 (1 page)
24 July 2012Incorporation (28 pages)
24 July 2012Incorporation (28 pages)