Company NamePonteland Holdings Limited
Company StatusDissolved
Company Number00533436
CategoryPrivate Limited Company
Incorporation Date18 May 1954(69 years, 12 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Daphne Alexine Colvin-Smith
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(36 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshkirk House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Director NameHarry Alexander Colvin-Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(36 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestbridge House
Morpeth
Northumberland
NE61 3DG
Director NameMrs Euphen Cecilia Darker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(36 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Downham Road
London
N1 5BE
Director NameMrs Eleanor Alexine Saunders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(36 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressMelbreak Wootton
Boars Hill
Oxford
Oxfordshire
OX1 5HW
Secretary NameBrian Pentland
NationalityBritish
StatusClosed
Appointed30 April 1996(41 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 23 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Thistledon Avenue
Felllside Park Whickham
Newcastle Upon Tyne
NE16 5YR
Director NameAlan Daniel Barritt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address50 Willow Way
Darras Hall
Newcastle Upon Tyne
NE20 9RF
Secretary NameMrs Daphne Alexine Colvin-Smith
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshkirk House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Secretary NameAlan Daniel Barritt
NationalityBritish
StatusResigned
Appointed27 February 1992(37 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address50 Willow Way
Darras Hall
Newcastle Upon Tyne
NE20 9RF

Location

Registered AddressUnit 2
Glassworks Business Units
Lemington Newcastle Upon Tyne
NE15 8SX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,990
Cash£1,933
Current Liabilities£53,801

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (2 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(8 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 February 2003Return made up to 31/01/03; full list of members (8 pages)
14 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
8 March 2001Return made up to 31/01/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 March 1999Return made up to 31/01/99; no change of members (6 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1998Return made up to 31/01/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 March 1997Return made up to 31/01/97; full list of members (8 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned;director resigned (1 page)
13 February 1996Return made up to 31/01/96; no change of members (7 pages)
4 October 1995Full accounts made up to 30 April 1995 (14 pages)