Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Closed |
Appointed | 01 December 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Peter James Holden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Northfield Lodge 35 Leicester Road Blaby Leicester Leicestershire LE8 4GR |
Director Name | Mr Ian Peter Morris |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Northfield Lodge 35 Leicester Road Blaby Leicester Leicestershire LE8 4GR |
Director Name | Mr Philip Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northfield Lodge 35 Leicester Road Blaby Leicester Leicestershire LE8 4GR |
Telephone | 0116 2642700 |
---|---|
Telephone region | Leicester |
Registered Address | 1 The Bulrushes 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 |
20 at £0.01 | Moneygate Direct LTD 5.00% Ordinary D |
---|---|
160 at £0.01 | Ian Morris 40.00% Ordinary A |
160 at £0.01 | Peter Holden 40.00% Ordinary B |
60 at £0.01 | Philip Martin 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £27,537 |
Cash | £35,598 |
Current Liabilities | £82,723 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
25 February 2019 | Full accounts made up to 30 June 2017 (18 pages) |
25 February 2019 | Administrative restoration application (3 pages) |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (3 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 December 2016 | Termination of appointment of Peter James Holden as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Peter James Holden as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Ian Peter Morris as a director on 1 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Northfield Lodge 35 Leicester Road Blaby Leicester Leicestershire LE8 4GR to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Scott Hopkinson as a secretary on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Scott Hopkinson as a secretary on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Lee Graham Hartley as a director on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Philip Martin as a director on 1 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Lee Graham Hartley as a director on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Ian Peter Morris as a director on 1 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Northfield Lodge 35 Leicester Road Blaby Leicester Leicestershire LE8 4GR to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Philip Martin as a director on 1 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Scott Hopkinson as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Scott Hopkinson as a director on 1 December 2016 (2 pages) |
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 December 2013 | Change of share class name or designation (2 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 December 2013 | Change of share class name or designation (2 pages) |
1 November 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
1 November 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
4 October 2013 | Registered office address changed from the Chase Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA England on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from the Chase Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA England on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from the Chase Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA England on 4 October 2013 (2 pages) |
14 May 2013 | Appointment of Philip Martin as a director (3 pages) |
14 May 2013 | Appointment of Philip Martin as a director (3 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Sub-division of shares on 1 May 2013 (5 pages) |
13 May 2013 | Sub-division of shares on 1 May 2013 (5 pages) |
13 May 2013 | Sub-division of shares on 1 May 2013 (5 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Resolutions
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Resolutions
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|