Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PF
Secretary Name | Matthew John Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1995(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 172 Simonside Terrace Heaton Newcastle Upon Tyne Tyne And Wear NE6 5LA |
Director Name | Mr John Douglas Martin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pawston Birks Farm High Spen Rowlands Gill Tyne And Wear NE39 2ES |
Secretary Name | Ruth Moira Christina Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Pawston Birks High Spen Rowlands Gill Tyne & Wear NE39 2ES |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 May 2000 | Dissolved (1 page) |
---|---|
3 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1998 | Receiver ceasing to act (1 page) |
17 April 1998 | Notice to Secretary of State for direction (1 page) |
17 April 1998 | Completion of winding up (1 page) |
17 April 1998 | Dissolution deferment (1 page) |
4 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
29 July 1997 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |
19 June 1997 | Order of court to wind up (2 pages) |
16 October 1996 | Administrative Receiver's report (12 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: the roofing centre whitley road longbenton newcastle upon tyne NE12 9SR (1 page) |
23 July 1996 | Appointment of receiver/manager (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | £ nc 268323/393323 26/04/96 (1 page) |
21 May 1996 | Ad 26/04/96--------- £ si 125000@1=125000 £ ic 20000/145000 (2 pages) |
20 May 1996 | Nc inc already adjusted 24/05/95 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: unit 9C marquis cour marquis way team valley trading estate gateshead NE11 0RU (1 page) |
2 February 1996 | Return made up to 20/11/95; change of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 June 1995 | Ad 26/05/95--------- £ si 135000@1=135000 £ ic 168273/303273 (2 pages) |
14 June 1995 | Resolutions
|
17 May 1995 | Ad 28/03/95--------- £ si 50000@1=50000 £ ic 118273/168273 (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Nc inc already adjusted 17/01/95 (1 page) |
17 May 1995 | Resolutions
|
28 April 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |