Ponteland
Newcastle Upon Tyne
NE20 9RX
Director Name | Mr Malcolm Dunn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1992(same day as company formation) |
Role | Garage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edgehill Darras Hall Ponteland Newcastle Upon Tyne NE20 9RN |
Director Name | Robert Armstrong |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1992(same day as company formation) |
Role | Garage Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tinklers Bank Foot Station Road Corbridge Northumberland NE45 5AY |
Director Name | Mr Robert William Armstrong |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westsyde Newcastle Upon Tyne NE20 9LS |
Secretary Name | Robert Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 19 December 2018) |
Role | Garage Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tinklers Bank Foot Station Approach Corbridge Northumberland NE45 5AY |
Secretary Name | Mr Malcolm Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edgehill Darras Hall Ponteland Newcastle NE20 9RN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Edward Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hill Park Ponteland Newcastle Upon Tyne NE20 9RX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | blythvalleyford.co.uk |
---|
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
499 at £1 | Mr Malcolm Dunn 49.90% Ordinary |
---|---|
499 at £1 | Robert Armstrong Jnr 49.90% Ordinary |
1 at £1 | Mr Edward Dunn 0.10% Ordinary |
1 at £1 | Mr Robert William Armstrong 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,764 |
Cash | £16,686 |
Current Liabilities | £66,834 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 1999 | Delivered on: 26 March 1999 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all new and used motor vehicles and the proceeds of sale thereof all insurance monies and all debts due under the terms of any sale or other disposition thereof see image for full details. Outstanding |
---|---|
23 March 1999 | Delivered on: 26 March 1999 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 February 1993 | Delivered on: 10 February 1993 Persons entitled: Ford Credit PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at cowpen rd blyth northumberland t/no.ND80011. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 January 1993 | Delivered on: 20 January 1993 Persons entitled: Ford Credit PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used motor vehicles.see form 395 for full details. Outstanding |
11 January 1993 | Delivered on: 16 January 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2018 | Return of final meeting in a members' voluntary winding up (20 pages) |
7 October 2017 | Satisfaction of charge 1 in full (4 pages) |
7 October 2017 | Satisfaction of charge 1 in full (4 pages) |
6 October 2017 | Registered office address changed from Station Road Cramlington Northumberland NE23 8BH to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from Station Road Cramlington Northumberland NE23 8BH to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 6 October 2017 (2 pages) |
2 October 2017 | Appointment of a voluntary liquidator (1 page) |
2 October 2017 | Appointment of a voluntary liquidator (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Declaration of solvency (5 pages) |
2 October 2017 | Declaration of solvency (5 pages) |
2 October 2017 | Resolutions
|
25 September 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
25 September 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
22 September 2017 | Cessation of Suzanne Christine Dunn as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Suzanne Claire Armstrong as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Suzanne Christine Dunn as a person with significant control on 24 May 2016 (1 page) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Cessation of Suzanne Claire Armstrong as a person with significant control on 24 May 2016 (1 page) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
3 August 2017 | Second filing of Confirmation Statement dated 14/12/2016 (17 pages) |
3 August 2017 | Second filing of Confirmation Statement dated 14/12/2016 (17 pages) |
8 February 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
8 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
8 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
8 February 2017 | Director's details changed for Mr Robert William Armstrong on 11 March 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Robert William Armstrong on 11 March 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 14 December 2016 with updates
|
8 February 2017 | Confirmation statement made on 14 December 2016 with updates
|
8 February 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
28 November 2016 | Satisfaction of charge 2 in full (1 page) |
28 November 2016 | Satisfaction of charge 4 in full (1 page) |
28 November 2016 | Satisfaction of charge 5 in full (1 page) |
28 November 2016 | Satisfaction of charge 2 in full (1 page) |
28 November 2016 | Satisfaction of charge 3 in full (1 page) |
28 November 2016 | Satisfaction of charge 5 in full (1 page) |
28 November 2016 | Satisfaction of charge 3 in full (1 page) |
28 November 2016 | Satisfaction of charge 4 in full (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
22 August 2014 | Director's details changed for Robert Armstrong on 18 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Robert Armstrong on 18 August 2014 (1 page) |
22 August 2014 | Director's details changed for Robert Armstrong on 18 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Robert Armstrong on 18 August 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Registered office address changed from Station Road Cramlington Northumberland NE23 8BH United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Station Road Cramlington Northumberland NE23 8BH United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Mr Edward Dunn on 23 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Secretary's details changed for Robert Armstrong Jnr on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Robert Armstrong Jnr on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Registered office address changed from Station Road Cramlington Northumberland NE23 9DL on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Station Road Cramlington Northumberland NE23 9DL on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Robert William Armstrong on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Malcolm Dunn on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Malcolm Dunn on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Robert William Armstrong on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Edward Dunn on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Robert Armstrong Jnr on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Robert Armstrong Jnr on 23 December 2009 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2008 | Director and secretary's change of particulars / robert armstrong jnr / 14/12/2008 (1 page) |
15 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
15 December 2008 | Director and secretary's change of particulars / robert armstrong jnr / 14/12/2008 (1 page) |
15 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members
|
24 January 2005 | Return made up to 14/12/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
4 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members
|
15 January 2002 | Return made up to 14/12/01; full list of members
|
24 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 February 2000 | Return made up to 14/12/99; full list of members
|
2 February 2000 | Return made up to 14/12/99; full list of members
|
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 March 1999 | Particulars of mortgage/charge (5 pages) |
26 March 1999 | Particulars of mortgage/charge (5 pages) |
26 March 1999 | Particulars of mortgage/charge (5 pages) |
26 March 1999 | Particulars of mortgage/charge (5 pages) |
11 December 1998 | Return made up to 14/12/98; no change of members
|
11 December 1998 | Return made up to 14/12/98; no change of members
|
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
14 December 1992 | Incorporation (15 pages) |
14 December 1992 | Incorporation (15 pages) |