Ponteland
Newcastle Upon Tyne
NE20 9TW
Secretary Name | Mrs Valerie Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(12 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 29 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Middle Drive Western Way Ponteland Newcastle Upon Tyne NE20 9TW |
Director Name | Mr Colin Scott Henderson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 1997) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 91 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9DW |
Secretary Name | Mr Colin Scott Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9DW |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Voluntary strike-off action has been suspended (1 page) |
26 January 2000 | Return made up to 14/01/00; full list of members
|
25 January 2000 | Application for striking-off (1 page) |
9 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
27 November 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 14/01/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 March 1997 | Return made up to 14/01/97; full list of members (6 pages) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
19 March 1996 | Return made up to 14/01/96; no change of members
|
15 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |