Ponteland
Northumberland
NE20 9UH
Secretary Name | Keith Robert Straker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 7 North Road Ponteland Northumberland NE20 9UH |
Director Name | Keith Robert Straker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 April 2009) |
Role | Marketing |
Correspondence Address | 7 North Road Ponteland Northumberland NE20 9UH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 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 | 24 August 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit G2 The Avenues 11th Avenue North Team Valley Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£7,175 |
Current Liabilities | £23,009 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 May 2007 | Return made up to 16/08/06; full list of members (7 pages) |
11 April 2007 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
1 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: ouseburn building albion row east quayside newcastle upon tyne NE6 1LL (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
29 June 2005 | New director appointed (2 pages) |
27 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
31 August 2004 | Company name changed S.P.G. promotions LIMITED\certificate issued on 31/08/04 (2 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 November 2003 | Return made up to 16/08/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 November 1999 | Return made up to 24/08/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 November 1996 | Return made up to 24/08/96; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 31 August 1995 (16 pages) |
2 November 1995 | Return made up to 24/08/95; no change of members (6 pages) |
22 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
24 August 1993 | Incorporation (11 pages) |