Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 20 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham RH13 0NY |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 20 October 2020) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 91 Main Street Sedgeberrow Evesham WR11 7UE |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham RH13 0NY |
Director Name | Mr David Gregory Halsall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SL |
Director Name | Mr Robert David Halsall |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SL |
Director Name | Mrs Victoria Jayne Paxton |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SL |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2020) |
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 | Resigned |
Appointed | 29 January 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
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 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 September 2014 | Delivered on: 4 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (2 pages) |
8 June 2020 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020 (2 pages) |
8 June 2020 | Appointment of Tom Taylor as a director on 1 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020 (2 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
31 January 2019 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL United Kingdom to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 31 January 2019 (1 page) |
30 January 2019 | Cessation of David Gregory Halsall as a person with significant control on 29 January 2019 (1 page) |
30 January 2019 | Termination of appointment of David Gregory Halsall as a director on 29 January 2019 (1 page) |
30 January 2019 | Notification of Fairstone Holdings Limited as a person with significant control on 29 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Lee Graham Hartley as a director on 29 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Victoria Jayne Paxton as a director on 29 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Scott Hopkinson as a director on 29 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Robert David Halsall as a director on 29 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Scott Hopkinson as a secretary on 29 January 2019 (2 pages) |
26 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
1 February 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
24 November 2017 | Satisfaction of charge 091036080001 in full (1 page) |
24 November 2017 | Satisfaction of charge 091036080001 in full (1 page) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Notification of David Gregory Halsall as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of David Gregory Halsall as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of David Gregory Halsall as a person with significant control on 6 April 2016 (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Sub-division of shares on 27 September 2016 (4 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
14 October 2016 | Resolutions
|
14 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
14 October 2016 | Sub-division of shares on 27 September 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 July 2016 | Appointment of Mrs Victoria Jayne Paxton as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Victoria Jayne Paxton as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Robert David Halsall as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Robert David Halsall as a director on 1 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL to 65 High Street Harpenden Hertfordshire AL5 2SL on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL to 65 High Street Harpenden Hertfordshire AL5 2SL on 1 July 2016 (1 page) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL United Kingdom to 65 High Street Harpenden Hertfordshire AL5 2SL on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL United Kingdom to 65 High Street Harpenden Hertfordshire AL5 2SL on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL United Kingdom to 65 High Street Harpenden Hertfordshire AL5 2SL on 3 August 2015 (1 page) |
13 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
9 October 2014 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
9 October 2014 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
4 September 2014 | Registration of charge 091036080001, created on 4 September 2014 (23 pages) |
4 September 2014 | Registration of charge 091036080001, created on 4 September 2014 (23 pages) |
4 September 2014 | Registration of charge 091036080001, created on 4 September 2014 (23 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|