Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Director Name | Mr John Taylor Sanderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 05 February 2002) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Mr Vincent Wilson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 94 John F Kennedy Estate Washington Tyne & Wear NE38 7AL |
Secretary Name | Mr Sean Patrick Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 29 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SU |
Director Name | Mr Martin Thomas Bell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 05 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Director Name | Mr Thomas Cochran Gemmill |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 June 1992) |
Role | Chartered Accountant/Director |
Correspondence Address | North View North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Director Name | Anthony McGrath |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 71 Ewesley Road High Barnes Sunderland Tyne & Wear SR4 7PR |
Director Name | Mr Daniel James Urquhart |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 29 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PD |
Registered Address | Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,132,000 |
Net Worth | £768,000 |
Cash | £16,000 |
Current Liabilities | £15,075,000 |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2001 | Receiver ceasing to act (1 page) |
11 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1998 | Receiver's abstract of receipts and payments (4 pages) |
21 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
5 June 1995 | Form 3.7 death of A.griffiths (2 pages) |
22 August 1991 | Full accounts made up to 31 March 1991 (18 pages) |