Ponteland
Northumberland
NE20 9BE
Director Name | Mrs Margaret Anne Guymer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathfield Hazeley Heath Hartley Wintney Hampshire RG27 8NA |
Secretary Name | Graham John Guymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathfield Hazeley Heath Hartley Wintney Hampshire RG27 8NA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 August 2011) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 14 Bell Villas Ponteland Northumberland NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Graham John Guymer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,535 |
Current Liabilities | £14,616 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 October 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Registered office address changed from 95 Marina Drive West Monkseaton Whitley Bay Tyne and Wear NE25 9PD on 18 February 2013 (1 page) |
12 February 2013 | Director's details changed for Graham John Guymer on 6 February 2013 (3 pages) |
12 February 2013 | Director's details changed for Graham John Guymer on 6 February 2013 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Graham John Guymer on 1 January 2011 (2 pages) |
14 June 2012 | Director's details changed for Graham John Guymer on 1 January 2011 (2 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 November 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 24 November 2011 (2 pages) |
31 August 2011 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 October 2003 | Resolutions
|
13 October 2003 | Director's particulars changed (1 page) |
15 August 2003 | £ ic 100/50 10/07/03 £ sr 50@1=50 (2 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 August 2002 | Resolutions
|
17 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
15 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 34 reading road south fleet hampshire GU13 9QL (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
23 July 1998 | Resolutions
|
3 July 1998 | Return made up to 03/06/98; full list of members (5 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Return made up to 03/06/97; full list of members (5 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 July 1995 | Return made up to 03/06/95; full list of members (12 pages) |
12 July 1993 | Resolutions
|
3 June 1991 | Incorporation (15 pages) |