Company NameBoldon Container Storage Limited
Company StatusDissolved
Company Number12325128
CategoryPrivate Limited Company
Incorporation Date20 November 2019(4 years, 5 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous NameTimec 1706 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2020(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Durham Road
Birtley
Chester Le Street
DH3 2TB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed20 November 2019(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressOak House
Durham Road
Birtley
Chester Le Street
DH3 2TB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
23 November 2023Application to strike the company off the register (4 pages)
12 October 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
20 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
3 November 2021Change of details for Mr Gordon John O'brien as a person with significant control on 26 October 2021 (2 pages)
3 November 2021Director's details changed for Mr Gordon John O'brien on 26 October 2021 (2 pages)
19 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
10 February 2021Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 February 2021 (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
17 November 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
17 November 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
23 March 2020Notification of Gordon John O'brien as a person with significant control on 16 March 2020 (2 pages)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
16 March 2020Termination of appointment of Muckle Secretary Limited as a secretary on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Andrew John Davison as a director on 16 March 2020 (1 page)
16 March 2020Cessation of Muckle Director Limited as a person with significant control on 16 March 2020 (1 page)
16 March 2020Appointment of Mr Gordon John O'brien as a director on 16 March 2020 (2 pages)
20 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-20
  • GBP 1
(31 pages)