Ponteland
Newcastle Upon Tyne
NE20 9AU
Director Name | Mr Stephen Francis Calvert |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clifton Terrace Newcastle Upon Tyne NE12 9NP |
Secretary Name | Mr Stephen Francis Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clifton Terrace Newcastle Upon Tyne NE12 9NP |
Director Name | John Spencer Collier |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Graham Park Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BH |
Director Name | Peter Charles Lowry |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Secretary Name | Peter Charles Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Brian Leslie Wilson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 1999) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenacre Park Low Fell Gateshead Tyne & Wear NE9 6HF |
Director Name | David John Hammond |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 1999) |
Role | Environmental Affairs Manager |
Correspondence Address | 61 Wansdyke Lancaster Park Morpeth Northumberland NE61 3RA |
Director Name | Mr Alan Edwards |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1995) |
Role | Environmental Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wansdyke Morpeth Northumberland NE61 3RA |
Secretary Name | Mr Christopher Paul Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 1996) |
Role | Quality Training Manager |
Country of Residence | England |
Correspondence Address | 7 Burnside Road Whitley Bay Tyne & Wear NE25 8PW |
Director Name | Anthony David Burton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 1998) |
Role | Environmental Manager |
Correspondence Address | 10 Langley Grove Bishop Auckland County Durham DL14 6UJ |
Director Name | Peter Charles Lowry |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 September 2002) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Susan Margaret Wilson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | East House Whalton Morpeth Northumberland NE61 3UU |
Director Name | Dr Geoffrey Mark Helliwell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1999) |
Role | Occupational Physician |
Correspondence Address | Westbrooke House Allendale Road Hexham Northumberland NE46 2DE |
Director Name | Kevyn Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1997) |
Role | Senior Manager |
Correspondence Address | 5 Angate Square Woolsington County Durham DH1B 3EP |
Secretary Name | Susan Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | East House Whalton Morpeth Northumberland NE61 3UU |
Secretary Name | Jeremy Haywood Scutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 1998) |
Role | Chief Executive |
Correspondence Address | 38 Whinfell Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9EW |
Director Name | Jeremy Haywood Scutts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 June 1998) |
Role | Chief Executive |
Correspondence Address | 38 Whinfell Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9EW |
Director Name | Jean Thomas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 14 May 1998) |
Role | Business Development Manager |
Correspondence Address | Meadowfield Old Brewery Square Ovington Prudhoe Northumberland NE42 6EB |
Director Name | Stephen Patrick Reid |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1999) |
Role | Regional Health And Safety Man |
Correspondence Address | 3 St Austell Gardens Low Fell Gateshead Tyne And Wear NE9 6UZ |
Director Name | Mr Barrie George Brass |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1999) |
Role | Environmental Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Langholm Road East Boldon Tyne & Wear NE36 0EF |
Secretary Name | David Barry Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | The Lodge Quarryburn Lane Hunwick Crook County Durham DL15 0RE |
Secretary Name | Mr Stephen Francis Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clifton Terrace Newcastle Upon Tyne NE12 9NP |
Registered Address | 2nd Floor West Kelburn House 7-19 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1YE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2002 | Application for striking-off (1 page) |
28 October 2002 | Director resigned (1 page) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 October 2001 | Annual return made up to 30/09/01 (4 pages) |
5 October 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Annual return made up to 30/09/00
|
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: the regional technology centre 1 hylton park wessington way sunderland tyne & wear SR5 3HD (1 page) |
8 November 1999 | Director resigned (1 page) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 October 1999 | Annual return made up to 30/09/99 (5 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
7 May 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 February 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
11 February 1999 | Resolutions
|
2 February 1999 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
13 October 1998 | Annual return made up to 30/09/98
|
17 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary's particulars changed (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 5TH floor kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
1 April 1998 | Full accounts made up to 31 October 1997 (9 pages) |
10 November 1997 | Annual return made up to 30/09/97
|
7 November 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
5 September 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
28 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
30 September 1996 | Annual return made up to 30/09/96 (6 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (2 pages) |
30 June 1996 | Full accounts made up to 31 October 1995 (9 pages) |
31 October 1995 | Annual return made up to 30/09/95 (6 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
28 April 1995 | Full accounts made up to 31 October 1994 (9 pages) |