Boldron
Barnard Castle
County Durham
DL12 9SR
Secretary Name | Felicity Gail Goodall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 July 2010) |
Role | Company Director |
Correspondence Address | Northside Farm Boldron Barnard Castle County Durham DL12 9SR |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Felicity Gail Goodall |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | Northside Farm Boldron Barnard Castle County Durham DL12 9SR |
Secretary Name | Mr Adrian John Phipps Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside Farm Boldron Barnard Castle County Durham DL12 9SR |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2010 | Liquidators statement of receipts and payments to 16 March 2010 (8 pages) |
14 April 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (7 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (8 pages) |
14 April 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (7 pages) |
28 September 2009 | Liquidators' statement of receipts and payments (6 pages) |
28 September 2009 | Liquidators statement of receipts and payments (6 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 16 March 2009 (9 pages) |
24 April 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (9 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page) |
7 April 2008 | Appointment terminated secretary adrian goodall (1 page) |
7 April 2008 | Appointment Terminated Director felicity goodall (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from egglestone abbey barnard castle county durham DL12 9TN (1 page) |
7 April 2008 | Appointment terminated director felicity goodall (1 page) |
7 April 2008 | Appointment Terminated Secretary adrian goodall (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from egglestone abbey barnard castle county durham DL12 9TN (1 page) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
4 April 2008 | Declaration of solvency (3 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Declaration of solvency (3 pages) |
2 April 2008 | Secretary appointed felicity gail goodall (1 page) |
2 April 2008 | Secretary appointed felicity gail goodall (1 page) |
15 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
30 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
30 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
13 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
13 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
26 August 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
26 August 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
21 January 2004 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
24 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
17 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | New secretary appointed;new director appointed (4 pages) |
15 January 2002 | New secretary appointed;new director appointed (4 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
29 November 2001 | Incorporation (19 pages) |
29 November 2001 | Incorporation (19 pages) |