Ponteland
Newcastle
NE20 9HH
Director Name | Suren Advani |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1994(3 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 January 2006) |
Role | Technical Director |
Correspondence Address | 100 Runnymede Road Ponteland Newcastle NE20 9HH |
Secretary Name | Lesley Ellen Advani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1994(3 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 January 2006) |
Role | School Teacher |
Correspondence Address | 100 Runnymede Road Ponteland Newcastle NE20 9HH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Cash | £2,674 |
Current Liabilities | £2,889 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2005 | Application for striking-off (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 4 main street ponteland newcastle upon tyne NE20 9NR (1 page) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |