Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Secretary Name | Ian Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | 3 Thorntree Drive Whitley Bay Tyne & Wear NE25 9NN |
Director Name | Mr Alistair Gordon Cowie |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Farringdon Road North Shields Tyne & Wear NE30 3ES |
Secretary Name | Mrs Helen Marie Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 58 Links Road Cullercoats North Shields Tyne & Wear NE30 3DX |
Secretary Name | Jacqueline Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 42 Farringdon Road Cullercoats North Shields Tyne & Wear NE30 3ES |
Secretary Name | Mr Alistair Gordon Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Farringdon Road North Shields Tyne & Wear NE30 3ES |
Registered Address | 23a Airport Industrial Estate Kenton Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2007 | Application for striking-off (1 page) |
29 November 2007 | Application for striking-off (1 page) |
4 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
2 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
19 June 2006 | Return made up to 24/08/05; full list of members (2 pages) |
19 June 2006 | Return made up to 24/08/05; full list of members (2 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 July 2005 | Return made up to 24/08/04; full list of members (2 pages) |
9 July 2005 | Return made up to 24/08/04; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
17 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Return made up to 24/08/02; full list of members (7 pages) |
4 December 2002 | Return made up to 24/08/02; full list of members (7 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 6 albion road north shields tyne & wear NE30 2RJ (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 6 albion road north shields tyne & wear NE30 2RJ (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
14 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 November 2001 | Return made up to 24/08/01; full list of members (6 pages) |
27 November 2001 | Return made up to 24/08/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | £ nc 100/1000 06/07/00 (1 page) |
14 February 2001 | £ nc 100/1000 06/07/00 (1 page) |
14 February 2001 | Resolutions
|
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
10 November 1999 | Return made up to 24/08/99; no change of members (4 pages) |
10 November 1999 | Return made up to 24/08/99; no change of members (4 pages) |
19 January 1999 | Return made up to 24/08/98; no change of members (4 pages) |
19 January 1999 | Return made up to 24/08/98; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
22 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
6 May 1998 | Return made up to 24/08/97; full list of members (6 pages) |
6 May 1998 | Return made up to 24/08/97; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Return made up to 24/08/96; no change of members (4 pages) |
7 January 1997 | Return made up to 24/08/96; no change of members
|