Ponteland
Newcastle Upon Tyne
NE20 9PR
Secretary Name | Barry Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1999(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Wentworth Court Ponteland Newcastle Upon Tyne NE20 9PR |
Director Name | Mr Charles Elder |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 18 Boyne Court Langley Moor Durham County Durham DH7 8LS |
Director Name | Susan Elizabeth Robinson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 18 March 2000) |
Role | Secretary |
Correspondence Address | 8 Wentworth Court Ponteland Newcastle Upon Tyne NE20 9PR |
Secretary Name | Susan Elizabeth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | The Elms Woodlands Park Wideopen Newcastle Upon Tyne Tyne & Wear NE12 9SZ |
Secretary Name | Mr John Thomas Harry Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 1999) |
Role | Director/Company Secretary |
Correspondence Address | 49 The Generals Wood Harraton Washington Tyne & Wear NE38 9BN |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £628,114 |
Gross Profit | £165,757 |
Net Worth | -£202,856 |
Current Liabilities | £146,550 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 February 2003 | Dissolved (1 page) |
---|---|
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Appointment of a voluntary liquidator (1 page) |
21 April 2000 | Statement of affairs (7 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 11 tower road glover industrial estate washington tyne and wear NE37 2SH (1 page) |
11 April 2000 | Director resigned (1 page) |
25 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
23 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
17 November 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 April 1998 | Return made up to 23/02/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 October 1996 (12 pages) |
15 April 1997 | Return made up to 23/02/97; full list of members
|
1 November 1996 | Full accounts made up to 31 October 1995 (14 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: drum ind. Est. Chester le street co. Durham DH2 1SR (1 page) |
25 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
22 September 1995 | Director resigned (2 pages) |
9 April 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
27 March 1995 | Full accounts made up to 30 April 1994 (12 pages) |