Boldon Colliery
Tyne And Wear
NE35 9HE
Secretary Name | Ray Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 26 May 2015) |
Role | Company Director |
Correspondence Address | 20 Cheltenham Drive Boldon Colliery Tyne And Wear NE35 9HE |
Secretary Name | Mr William Richard Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 1 Prestwick Drive Felling Gateshead Tyne & Wear NE10 8AF |
Director Name | Georgina Wilkinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2011) |
Role | Caterer |
Correspondence Address | 20 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
2 at £1 | Raymond Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,881 |
Cash | £157,469 |
Current Liabilities | £26,635 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved following liquidation (1 page) |
26 May 2015 | Final Gazette dissolved following liquidation (1 page) |
26 February 2015 | Liquidators statement of receipts and payments to 13 February 2015 (16 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (16 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (16 pages) |
26 February 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 February 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 November 2014 | Registered office address changed from 20 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 20 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 20 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 November 2014 (2 pages) |
5 November 2014 | Declaration of solvency (3 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Declaration of solvency (3 pages) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Resolutions
|
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Termination of appointment of Georgina Wilkinson as a director on 20 December 2011 (2 pages) |
14 February 2012 | Termination of appointment of Georgina Wilkinson as a director on 20 December 2011 (2 pages) |
11 July 2011 | Director's details changed for Raymond Wilkinson on 18 May 2010 (2 pages) |
11 July 2011 | Director's details changed for Raymond Wilkinson on 18 May 2010 (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
13 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
27 December 2008 | Secretary appointed ray wilkinson (1 page) |
27 December 2008 | Appointment terminated secretary william wilkinson (1 page) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Secretary appointed ray wilkinson (1 page) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Appointment terminated secretary william wilkinson (1 page) |
29 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
29 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
10 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 December 2000 | (3 pages) |
22 December 2000 | (3 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 October 1999 | (3 pages) |
20 October 1999 | (3 pages) |
31 January 1999 | (3 pages) |
31 January 1999 | (3 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members
|
10 March 1998 | Return made up to 31/12/97; no change of members
|
29 December 1997 | (5 pages) |
29 December 1997 | (5 pages) |
8 April 1997 | Accounting reference date shortened from 30/06 to 28/02 (1 page) |
8 April 1997 | Accounting reference date shortened from 30/06 to 28/02 (1 page) |
10 January 1997 | (5 pages) |
10 January 1997 | (5 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | (6 pages) |
28 December 1995 | (6 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 11 lodore grove jarrow tyne & wear NE32 4AF (1 page) |
22 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 11 lodore grove jarrow tyne & wear NE32 4AF (1 page) |
22 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
28 March 1995 | (7 pages) |
28 March 1995 | (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
5 December 1980 | Memorandum of association (5 pages) |
5 December 1980 | Memorandum of association (5 pages) |
9 October 1980 | Incorporation (16 pages) |
9 October 1980 | Incorporation (16 pages) |