Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JB
Secretary Name | Mrs Margarita Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1991(6 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 53 Woodside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JB |
Director Name | Glen Turnbull |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 May 2005) |
Role | Engineer |
Correspondence Address | 11 Salcombe Gardens Low Fell Gateshead Tyne & Wear NE9 6UD |
Director Name | Mr Bruce Turnbull |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1994) |
Role | Vending Machine Pist |
Correspondence Address | 53 Woodside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JB |
Registered Address | Bermuda House 1a Dinsdale Place Sandyford Newcastle Upon Tyne Tyne And Wear NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,616 |
Cash | £108 |
Current Liabilities | £60,896 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | Voluntary strike-off action has been suspended (1 page) |
3 February 2004 | Voluntary strike-off action has been suspended (1 page) |
26 August 2003 | Voluntary strike-off action has been suspended (1 page) |
4 August 2003 | Application for striking-off (1 page) |
21 July 2003 | Return made up to 08/10/02; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
27 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 January 2001 (13 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members
|
7 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 January 1998 | Return made up to 08/10/97; no change of members
|
15 July 1997 | Registered office changed on 15/07/97 from: 833 welbeck road walker newcastle upon tyne NE6 4JP (1 page) |
7 May 1997 | Full accounts made up to 31 January 1997 (6 pages) |
22 October 1996 | Return made up to 08/10/96; full list of members
|
14 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
21 November 1995 | Return made up to 08/10/95; full list of members (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |