Boldon Business Park
Tyne & Wear
NE35 9PF
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Closed |
Appointed | 03 May 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr David Clive Davies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 22 February 2016(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Baker Street Aberystwyth Ceredigion SY23 2BJ Wales |
Director Name | Mr Richard Aled Davies |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 22 February 2016(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Baker Street Aberystwyth Ceredigion SY23 2BJ Wales |
Secretary Name | Ms Denise Jacob |
---|---|
Status | Resigned |
Appointed | 22 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Baker Street Aberystwyth Ceredigion SY23 2BJ Wales |
Director Name | Ms Denise Jacob |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 May 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Baker Street Aberystwyth Ceredigion SY23 2BJ Wales |
Registered Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2019 | Application to strike the company off the register (3 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
28 February 2018 | Notification of Fairstone Holdings Limited as a person with significant control on 3 May 2017 (2 pages) |
28 February 2018 | Cessation of Richard Aled Davies as a person with significant control on 3 May 2017 (1 page) |
28 February 2018 | Cessation of David Clive Davies as a person with significant control on 3 May 2017 (1 page) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 May 2017 | Second filing of a statement of capital following an allotment of shares on 12 July 2016
|
23 May 2017 | Second filing of a statement of capital following an allotment of shares on 12 July 2016
|
18 May 2017 | Registered office address changed from 12 Baker Street Aberystwyth Ceredigion SY23 2BJ United Kingdom to 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE359PF on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 12 Baker Street Aberystwyth Ceredigion SY23 2BJ United Kingdom to 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE359PF on 18 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Denise Jacob as a secretary on 3 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Scott Hopkinson as a secretary on 3 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Denise Jacob as a director on 3 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Scott Hopkinson as a director on 3 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Denise Jacob as a director on 3 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Lee Graham Hartley as a director on 3 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Scott Hopkinson as a director on 3 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Denise Jacob as a secretary on 3 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Richard Aled Davies as a director on 3 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Lee Graham Hartley as a director on 3 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of David Clive Davies as a director on 3 May 2017 (1 page) |
17 May 2017 | Termination of appointment of David Clive Davies as a director on 3 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Scott Hopkinson as a secretary on 3 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Richard Aled Davies as a director on 3 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
13 October 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
26 August 2016 | Resolutions
|
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
3 May 2016 | Appointment of Ms Denise Jacob as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Ms Denise Jacob as a director on 1 May 2016 (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|