Milbourne Ponteland
Newcastle Upon Tyne
NE20 0JG
Director Name | Anne Elizabeth Holliday |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 November 2008) |
Role | Company Director |
Correspondence Address | Apperley House Milbourne Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0JG |
Secretary Name | Alexander Holliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 November 2008) |
Role | Company Director |
Correspondence Address | Apperley House Milbourne Ponteland Newcastle Upon Tyne NE20 0JG |
Director Name | Mr Alan James Bailey Ferry |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Almora 6 Stockton Road Easington Peterlee County Durham SR8 3AZ |
Director Name | Charles Brian Ferry |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 13 Middleton Hall Road Birmingham West Midlands B30 1AB |
Director Name | Miss Patricia Ferry |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Almora 6 Stockton Road Easington Peterlee County Durham SR8 3AZ |
Secretary Name | Mr Alan James Bailey Ferry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Almora 6 Stockton Road Easington Peterlee County Durham SR8 3AZ |
Director Name | Jonathan Philip McClintock |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 10 The Fellside Newcastle Upon Tyne Tyne & Wear NE3 4LJ |
Director Name | Roger Graham Pilsbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 01 April 2005) |
Role | Pharmacist |
Correspondence Address | 15 North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UH |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £82,564 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
31 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 6 south nelson industrial estate cramlington northumberland NE23 1WF (1 page) |
1 November 2007 | Declaration of solvency (3 pages) |
1 November 2007 | Res re specie (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Appointment of a voluntary liquidator (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 March 2006 | Auditor's resignation (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 July 2003 | Resolutions
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: units 10/11 mercia way bells close industri newcastle upon tyne tyne & wear NE15 6UG (1 page) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
7 September 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 6 stockton road easington peterlee county durham SR8 3AZ (1 page) |
31 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
17 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
21 December 1994 | Return made up to 31/12/94; no change of members (4 pages) |
13 January 1994 | Return made up to 31/12/93; no change of members (6 pages) |
19 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
16 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
13 February 1991 | Return made up to 31/12/90; no change of members (7 pages) |
5 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 October 1989 | Full accounts made up to 30 June 1988 (10 pages) |
26 October 1989 | Return made up to 31/12/88; full list of members (4 pages) |
23 April 1987 | Certificate of Incorporation (1 page) |
23 April 1987 | Incorporation (13 pages) |