Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director Name | Mr Peter Chamberlain |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(59 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 22 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chesters Belford Northumberland NE70 7HB |
Director Name | Mr Stephen Paul Roberts |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elderberry Cottages Otterburn Newcastle Upon Tyne Tyne And Wear NE19 1LJ |
Director Name | Mrs Alice Barsham |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 1997) |
Role | Housewife |
Correspondence Address | Cliff House Amble Northumberland NE65 0AX |
Director Name | Ronald Andrew Barsham |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Cliff House Bay View Amble Morpeth Northumberland NE65 0AZ |
Director Name | Mr Paul Raymond Casebourne |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | North Side Farm Harlow Hill Horsley Newcastle Upon Tyne NE15 0LZ |
Secretary Name | Mrs Alice Barsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | Cliff House Amble Northumberland NE65 0AX |
Secretary Name | Neil Eglintine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(59 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 9 Longleat Gardens Pegswood Morpeth NE61 6TQ |
Secretary Name | Neville Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(60 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 12 Trentham Gardens Pegswood Morpeth Northumberland NE61 6TJ |
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £261,590 |
Cash | £80,054 |
Current Liabilities | £704,549 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Liquidators statement of receipts and payments to 2 June 2016 (6 pages) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
22 June 2016 | Liquidators statement of receipts and payments to 28 March 2016 (8 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (6 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 28 March 2016 (8 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (6 pages) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 28 March 2016 (8 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 28 March 2015 (15 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 28 March 2015 (15 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 28 March 2015 (15 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2014 | Liquidators statement of receipts and payments to 28 March 2014 (26 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (26 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (26 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 28 March 2013 (6 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (6 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (6 pages) |
29 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
29 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
13 September 2011 | Notice of extension of period of Administration (1 page) |
13 September 2011 | Notice of extension of period of Administration (1 page) |
31 August 2011 | Notice of extension of period of Administration (16 pages) |
31 August 2011 | Notice of extension of period of Administration (16 pages) |
24 May 2011 | Administrator's progress report to 18 April 2011 (19 pages) |
24 May 2011 | Administrator's progress report to 18 April 2011 (19 pages) |
18 January 2011 | Result of meeting of creditors (2 pages) |
18 January 2011 | Result of meeting of creditors (2 pages) |
23 December 2010 | Statement of administrator's proposal (32 pages) |
23 December 2010 | Notice of extension of time period of the administration (2 pages) |
23 December 2010 | Statement of administrator's proposal (32 pages) |
23 December 2010 | Notice of extension of time period of the administration (2 pages) |
3 November 2010 | Registered office address changed from Unit 4 Christon Road Gosforth Industrial Estate Newcastle upon Tyne NE3 1XD on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of an administrator (1 page) |
3 November 2010 | Registered office address changed from Unit 4 Christon Road Gosforth Industrial Estate Newcastle upon Tyne NE3 1XD on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Unit 4 Christon Road Gosforth Industrial Estate Newcastle upon Tyne NE3 1XD on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of an administrator (1 page) |
31 August 2010 | Termination of appointment of Neville Ferguson as a secretary (1 page) |
31 August 2010 | Termination of appointment of Neville Ferguson as a secretary (1 page) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Stephen Paul Roberts on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Peter Chamberlain on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Stephen Paul Roberts on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Peter Chamberlain on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Peter Chamberlain on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Stephen Paul Roberts on 1 October 2009 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from unit 4 christon road gosforth industrial estate newcastle upon tyne NE3 1DX (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from unit 4 christon road gosforth industrial estate newcastle upon tyne NE3 1DX (1 page) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 March 2009 | Director appointed mr stephen paul roberts (1 page) |
23 March 2009 | Director appointed mr stephen paul roberts (1 page) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
8 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
14 April 2004 | Return made up to 31/03/04; full list of members
|
27 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members
|
25 April 2003 | Return made up to 31/03/03; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members
|
16 April 2002 | Return made up to 31/03/02; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members
|
19 April 2001 | Return made up to 31/03/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members
|
22 April 2000 | Return made up to 31/03/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members
|
2 June 1998 | Return made up to 31/03/98; full list of members
|
25 February 1998 | Particulars of mortgage/charge (6 pages) |
25 February 1998 | Particulars of mortgage/charge (6 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 1 lincolns inn fields london WC2A 3AA (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 1 lincolns inn fields london WC2A 3AA (1 page) |
3 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
19 April 1996 | Return made up to 31/03/96; no change of members
|
19 April 1996 | Return made up to 31/03/96; no change of members
|
6 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
31 August 1989 | Resolutions
|
31 August 1989 | Resolutions
|
21 June 1977 | Company name changed\certificate issued on 21/06/77 (2 pages) |
21 June 1977 | Company name changed\certificate issued on 21/06/77 (2 pages) |
14 July 1937 | Certificate of incorporation (1 page) |
14 July 1937 | Certificate of incorporation (1 page) |