Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9RE
Director Name | Michael Stewart Cairns |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 59 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RE |
Director Name | Mr Geoffrey Crispin Stokoe |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 38 North Ridge Westmead Whitley Bay Tyne & Wear NE25 9XT |
Secretary Name | Mr Christopher Robert Streater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thorntree Drive Whitley Bay Tyne & Wear NE25 9NN |
Registered Address | Seaton View House Double Row Seaton Delaval Tyne And Wear NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
30 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
29 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
15 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
19 December 1997 | Return made up to 20/11/97; no change of members
|
19 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
18 December 1996 | Return made up to 20/11/96; full list of members
|
20 March 1996 | Return made up to 20/11/95; no change of members (4 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Director resigned (2 pages) |