Ponteland
Newcastle Upon Tyne
NE20 9AP
Director Name | David Carr |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(56 years after company formation) |
Appointment Duration | 9 years, 12 months (closed 25 May 2015) |
Role | Quantity Surveyor |
Correspondence Address | 33 Tynedale Gardens Stocksfield Northumberland NE43 7EZ |
Secretary Name | Lynne Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 May 2015) |
Role | Company Director |
Correspondence Address | 4 Audland Walk Newcastle Tyne And Wear NE5 1BD |
Director Name | Mr John Frederick Atkin |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 1995) |
Role | Office Manager/Director |
Correspondence Address | 1 Chesham Gardens Newcastle Upon Tyne Tyne & Wear NE5 1EQ |
Director Name | Barbara Ann Kindred |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | C/O 74a Western Way Darras Hall Ponteland Northumberland |
Director Name | Eleanore Sharpe Kindred |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 74a Western Way Darras Hall Ponteland Northumberland |
Director Name | Mr John Kindred |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 1999) |
Role | Builder/Director |
Correspondence Address | 74 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Secretary Name | Mr Angus Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 7 Goodwood Close Newcastle Upon Tyne Tyne & Wear NE5 1SN |
Director Name | Barry Stephenson |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 10 Regent Drive Whickham Newcastle Upon Tyne NE16 5SU |
Secretary Name | Mr David William Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1996) |
Role | Secretary |
Correspondence Address | 29 Moor Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AL |
Director Name | Mr David William Hudson |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1996) |
Role | Financial Manager |
Correspondence Address | 29 Moor Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AL |
Director Name | Terence William Gorham |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 1998) |
Role | Director Construction |
Correspondence Address | 39 Eastfield Road Benton Newcastle Upon Tyne Tyne & Wear NE12 8BD |
Director Name | John David Gaughan |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 May 2005) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hallwood Close Nedderton Village Bedlington Northumberland NE22 6DG |
Secretary Name | John Robert Kindred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(47 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 March 1997) |
Role | Managing Director |
Correspondence Address | 70 Western Way Ponteland Newcastle Upon Tyne NE20 9AP |
Secretary Name | Ian Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 16 Luttryngton Court Newton Aycliffe County Durham DL5 7HL |
Secretary Name | David Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Edge Hill Ponteland Newcastle NE20 9JQ |
Director Name | David Walton |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(50 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Edge Hill Ponteland Newcastle NE20 9JQ |
Registered Address | Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £851,774 |
Net Worth | £661,932 |
Cash | £1,340 |
Current Liabilities | £1,883,937 |
Latest Accounts | 31 May 2005 (17 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 14 July 2014 (11 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (11 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (11 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 14 July 2013 (12 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (12 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (12 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 14 July 2012 (12 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (12 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (12 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 14 July 2011 (14 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (14 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (14 pages) |
13 May 2011 | Receiver's abstract of receipts and payments to 23 March 2011 (2 pages) |
13 May 2011 | Receiver's abstract of receipts and payments to 23 March 2011 (2 pages) |
29 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
29 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
27 July 2010 | Statement of affairs with form 4.19 (18 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of affairs with form 4.19 (18 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Resolutions
|
22 July 2010 | Registered office address changed from C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle upon Tyne Tyne and Wear NE1 2HF on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle upon Tyne Tyne and Wear NE1 2HF on 22 July 2010 (2 pages) |
10 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 10 June 2010 (2 pages) |
21 May 2010 | Receiver's abstract of receipts and payments to 16 April 2010 (4 pages) |
21 May 2010 | Receiver's abstract of receipts and payments to 16 April 2010 (4 pages) |
16 June 2009 | Receiver's abstract of receipts and payments to 16 April 2009 (2 pages) |
16 June 2009 | Receiver's abstract of receipts and payments to 16 April 2009 (2 pages) |
8 May 2008 | Receiver's abstract of receipts and payments to 16 April 2009 (5 pages) |
8 May 2008 | Receiver's abstract of receipts and payments to 16 April 2009 (5 pages) |
24 July 2007 | Statement of Affairs in administrative receivership following report to creditors (34 pages) |
24 July 2007 | Statement of Affairs in administrative receivership following report to creditors (34 pages) |
12 July 2007 | Administrative Receiver's report (8 pages) |
12 July 2007 | Administrative Receiver's report (8 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 371 west road newcastle upon tyne NE15 7PU (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 371 west road newcastle upon tyne NE15 7PU (1 page) |
21 April 2007 | Appointment of receiver/manager (1 page) |
21 April 2007 | Appointment of receiver/manager (1 page) |
7 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
7 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
7 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
7 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Accounts made up to 31 May 2005 (19 pages) |
11 April 2006 | Accounts made up to 31 May 2005 (19 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
5 April 2005 | Accounts made up to 31 May 2004 (19 pages) |
5 April 2005 | Accounts made up to 31 May 2004 (19 pages) |
29 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
2 April 2004 | Accounts made up to 31 May 2003 (20 pages) |
2 April 2004 | Accounts made up to 31 May 2003 (20 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members
|
23 January 2004 | Return made up to 12/01/04; full list of members
|
3 April 2003 | Accounts made up to 31 May 2002 (20 pages) |
3 April 2003 | Accounts made up to 31 May 2002 (20 pages) |
14 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (21 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (21 pages) |
18 January 2002 | Return made up to 12/01/02; full list of members
|
18 January 2002 | Return made up to 12/01/02; full list of members
|
12 March 2001 | Accounts made up to 31 May 2000 (22 pages) |
12 March 2001 | Return made up to 12/01/01; full list of members (7 pages) |
12 March 2001 | Accounts made up to 31 May 2000 (22 pages) |
12 March 2001 | Return made up to 12/01/01; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (24 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (24 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
17 April 1999 | Amended full accounts made up to 31 May 1998 (27 pages) |
17 April 1999 | Amended full accounts made up to 31 May 1998 (27 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 May 1998 (24 pages) |
6 April 1999 | Return made up to 12/01/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (24 pages) |
6 April 1999 | Return made up to 12/01/99; no change of members (4 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
15 January 1998 | Return made up to 12/01/98; change of members (8 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (22 pages) |
15 January 1998 | Return made up to 12/01/98; change of members (8 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (22 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
27 February 1997 | Return made up to 23/01/97; full list of members
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Return made up to 23/01/97; full list of members
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Full accounts made up to 31 May 1996 (21 pages) |
11 February 1997 | Full accounts made up to 31 May 1996 (21 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1996 | Particulars of mortgage/charge (5 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1996 | Particulars of mortgage/charge (5 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Return made up to 23/01/96; no change of members
|
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 23/01/96; no change of members
|
14 December 1995 | Full accounts made up to 31 May 1995 (21 pages) |
14 December 1995 | Full accounts made up to 31 May 1995 (21 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |