Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XB
Director Name | Mr Michael Andrew Bayley |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 07 December 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 The Drive Tynemouth Tyne & Wear NE30 4JP |
Director Name | Alastair Reginald Hornsby |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 07 December 2021) |
Role | Je Managing Director |
Correspondence Address | Holly House Belsay Newcastle Upon Tyne NE20 0DX |
Director Name | Mr Charles Deamster Hornsby |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 07 December 2021) |
Role | Director-Mining Engineer |
Correspondence Address | 7 Burnside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AQ |
Director Name | Robin Stanhope Rochfort Hyde |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1997(61 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 07 December 2021) |
Role | Engineer |
Correspondence Address | Rose Court 3 Deighton Grove Lane York Yorkshire YO19 4SN |
Director Name | Chairman Kenneth James Harrison |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(61 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 07 December 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Glen View 6 Meadowfield Road Stocksfield Northumberland NE43 7QX |
Secretary Name | Alastair Reginald Hornsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(63 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months (closed 07 December 2021) |
Role | Je Managing Director |
Correspondence Address | Holly House Belsay Newcastle Upon Tyne NE20 0DX |
Director Name | Mr Geoffrey Allan Hornsby |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 1996) |
Role | Co Secretary & Managing Director |
Country of Residence | England |
Correspondence Address | 4 Oaklands Darras Hall Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | Ian Reginald Hornsby |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 24 Langton Court Ponteland Northumberland NE20 9AT |
Secretary Name | Mr Geoffrey Allan Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oaklands Darras Hall Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | Mr Christopher Ian Hornsby |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 1995(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Gayton Road Heswall Wirral Merseyside CH60 8PY Wales |
Secretary Name | Mr John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westgarth Westerhope Newcastle Upon Tyne Tyne & Wear NE5 4PA |
Registered Address | C/O Ryecroft Glenton 27 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £24,437 |
Current Liabilities | £24,437 |
Latest Accounts | 31 March 2001 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2019 | Restoration by order of the court (3 pages) |
---|---|
14 June 2018 | Bona Vacantia disclaimer (1 page) |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2002 | Application for striking-off (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 November 2001 | Return made up to 25/09/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 November 2000 | Return made up to 25/09/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 October 1999 | Return made up to 25/09/99; full list of members
|
8 March 1999 | Return made up to 25/09/98; change of members
|
8 March 1999 | Registered office changed on 08/03/99 from: c/o eversheds sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1998 | Secretary resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: "a" floor milburn hse dean st newcastle upon tyne NE1 1LJ (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1997 | Return made up to 25/09/97; full list of members
|
30 January 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
15 October 1996 | Return made up to 25/09/96; no change of members
|
15 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 May 1996 | Director's particulars changed (1 page) |
28 September 1995 | Return made up to 25/09/95; no change of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 September 1995 | New director appointed (2 pages) |
25 September 1991 | Full accounts made up to 31 March 1991 (3 pages) |
12 October 1985 | Accounts made up to 31 March 1985 (3 pages) |
18 November 1980 | Accounts made up to 31 March 1980 (14 pages) |
2 February 1977 | Accounts made up to 31 March 2075 (7 pages) |
23 May 1935 | Incorporation (17 pages) |