Ponteland
Newcastle Upon Tyne
NE15 0AB
Secretary Name | Mr Kenneth Lemin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 January 2006) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marsden Walk Darlington County Durham DL3 0SB |
Secretary Name | George Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pine Dene Dissington Lane Ponteland Northumerland NE15 0AE |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Secretary Name | Stephen Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 17 Lesbury Road Heaton Newcastle Upon Tyne NE6 5LB |
Director Name | Anne Sophie Juranville |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 1995) |
Role | General Counsel |
Correspondence Address | 10 Rue Gustave Rouanet Paris 75018 France |
Director Name | George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 October 1995) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Pine Dene Dissington Lane Ponteland Northumerland NE15 0AE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Grant Williamson Croft Stairs City Road Newcastle Upon Tyne Tyne & Wear NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£30,694 |
Cash | £382 |
Current Liabilities | £33,196 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 August 2005 | Application for striking-off (1 page) |
16 August 2005 | Return made up to 31/05/05; full list of members (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 129 new bridge street newcastle upon tyne tyne and wear NE1 2SW (1 page) |
13 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
28 December 2001 | Return made up to 31/05/01; full list of members
|
4 December 2001 | Strike-off action suspended (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 March 1999 | Full accounts made up to 30 June 1997 (8 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Return made up to 31/05/98; no change of members (4 pages) |
29 June 1998 | New director appointed (2 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members
|
24 April 1997 | Registered office changed on 24/04/97 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page) |
18 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Return made up to 31/05/96; no change of members
|
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
31 October 1995 | New director appointed (2 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members
|
5 June 1995 | Accounts for a small company made up to 30 June 1994 (23 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |