Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mrs Linda Shaw |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 8 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Secretary Name | Mrs Linda Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 8 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Tracey Shaw |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
1 at £1 | John Joseph Shaw 50.00% Ordinary |
---|---|
1 at £1 | Mrs Linda Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,266 |
Cash | £39,148 |
Current Liabilities | £37,153 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Appointment of Tracey Shaw as a director (3 pages) |
1 March 2013 | Director's details changed for Mrs Linda Shaw on 11 February 2013 (2 pages) |
1 March 2013 | Director's details changed for John Joseph Shaw on 11 February 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Mrs Linda Shaw on 11 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Director's details changed for John Joseph Shaw on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Linda Shaw on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for John Joseph Shaw on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Linda Shaw on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (12 pages) |
27 February 2003 | Return made up to 11/02/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 February 2002 | Return made up to 11/02/02; full list of members
|
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 April 1999 | Return made up to 11/02/99; full list of members (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 March 1997 | Return made up to 11/02/97; no change of members (4 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 4 main street ponteland newcastle-upon-tyne NE20 9NR (1 page) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |