Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JG
Director Name | Miss Amy Veronica Taylor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 18 January 2000) |
Role | Sales Negotiator |
Correspondence Address | 38 The Ropery St Peters Marina Newcastle Upon Tyne Tyne & Wear NE6 1TY |
Director Name | Nigel Love |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 year after company formation) |
Appointment Duration | 5 years (resigned 18 December 1998) |
Role | Consultant |
Correspondence Address | 14 Cornbrook Close Wardle Rochdale Lancashire OL12 9NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 August 1999 | Application for striking-off (1 page) |
26 July 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 December 1996 | Return made up to 03/12/96; full list of members
|
28 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |