Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HW
Director Name | Mr David Henry Reynolds |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 12 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Secretary Name | Mr David Henry Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 12 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 March 2002 | Dissolved (1 page) |
---|---|
20 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Appointment of a voluntary liquidator (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: bank top garage whickham newcastle upon tyne NE1 4AT (1 page) |
29 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 March 1995 | Return made up to 20/01/95; no change of members (4 pages) |