Ponteland
Newcastle Upon Tyne
NE20 9HT
Director Name | William John Franklin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Printer |
Correspondence Address | 3 Ladybank Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1UH |
Secretary Name | James Henry Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Grenville Court Ponteland Newcastle Upon Tyne NE20 9HT |
Director Name | James Jackson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1998) |
Role | Printer |
Correspondence Address | 14 Reigate Square Cramlington Northumberland NE23 9NW |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £187,851 |
Cash | £148 |
Current Liabilities | £343,134 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 March 2003 | Dissolved (1 page) |
---|---|
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Liquidators statement of receipts and payments (6 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (7 pages) |
23 June 1999 | Statement of affairs (13 pages) |
23 June 1999 | Appointment of a voluntary liquidator (1 page) |
23 June 1999 | Resolutions
|
18 June 1999 | Registered office changed on 18/06/99 from: unit 2 bells close industrial estate lemington newcastle upon tyne NE15 6UF (1 page) |
21 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 December 1998 | Director resigned (4 pages) |
11 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members
|
11 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 May 1991 | Annual return made up to 31/12/90 (7 pages) |