Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0DF
Director Name | Paul Jackson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | Rowan House The Old Orchard Ponteland Newcastle Upon Tyne NE2O 9UE |
Secretary Name | Lindsay Anne Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | Coldcotes Moor Farm Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0DF |
Director Name | Anthony Leslie Forrestal Crawford |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | Fauld House Woolsington Park South Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Gerald Martin Hayter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 135 Long Lane Tilehurst Reading Berkshire RG3 6YW |
Director Name | Robert Tring |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 16 Lime Tree Close Grove Wantage Oxfordshire OX12 0BL |
Director Name | Mrs Janette Evelyn Weatherley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 1992(19 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 79 Burrell Road Compton Newbury Berkshire RG20 6QX |
Director Name | Mr Colin Bellis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1998) |
Role | Operations Manager |
Correspondence Address | 2 Aberfoyle Court Stanley County Durham DH9 6UL |
Director Name | Walter Allen Campbell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1995) |
Role | Plastic Engineer |
Correspondence Address | 13 Dalston Place Blyth Northumberland NE24 3SR |
Director Name | Symon William Porteous |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1998) |
Role | Sales Director |
Correspondence Address | 51 Carlton Road Oxford OX2 7SB |
Registered Address | Albany Road Gateshead Tyne & Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2000 | Application for striking-off (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 February 1998 | Return made up to 28/12/97; full list of members (8 pages) |
22 December 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 March 1997 | Return made up to 28/12/96; no change of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 August 1996 | Director's particulars changed (1 page) |
14 July 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 28/12/95; no change of members
|
7 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 March 1995 | Director resigned (2 pages) |