Milbourne Ponteland
Newcastle Upon Tyne
NE20 0JG
Director Name | Anne Elizabeth Holliday |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 December 2008) |
Role | Company Director |
Correspondence Address | Apperley House Milbourne Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0JG |
Secretary Name | Alexander Holliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 December 2008) |
Role | Company Director |
Correspondence Address | Apperley House Milbourne Ponteland Newcastle Upon Tyne NE20 0JG |
Director Name | Mr Ian Stuart Bullous |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2000) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Parklands Darras Hal Ponteland Northumberland NE20 9LL |
Secretary Name | Susan Bullous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 23 Parklands Darras Hall Ponteland Northumberland |
Director Name | Jonathan Philip McClintock |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 10 The Fellside Newcastle Upon Tyne Tyne & Wear NE3 4LJ |
Director Name | Roger Graham Pilsbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 01 April 2005) |
Role | Pharmacist |
Correspondence Address | 15 North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(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 February 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £249,620 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
21 November 2007 | Declaration of solvency (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 6 south nelson industrial estate cramlington northumberland NE23 1WF (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Appointment of a voluntary liquidator (1 page) |
1 November 2007 | Res re specie (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 March 2006 | Auditor's resignation (1 page) |
1 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Resolutions
|
16 June 2003 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 May 2003 | Return made up to 24/02/03; full list of members (7 pages) |
7 March 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
7 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 3 crowhall lane felling tyne and wear NE10 9PW (1 page) |
16 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
7 September 2000 | Particulars of mortgage/charge (5 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 June 2000 | Return made up to 24/02/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 May 1999 | Return made up to 24/02/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 April 1998 | Return made up to 24/02/98; no change of members (4 pages) |
9 June 1997 | Return made up to 24/02/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 April 1996 | Return made up to 24/02/96; full list of members (6 pages) |
29 February 1996 | Auditor's resignation (1 page) |
5 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 November 1995 | Return made up to 24/02/95; full list of members; amend (8 pages) |
30 May 1995 | Return made up to 24/02/95; full list of members
|
3 June 1994 | Company name changed instructover LIMITED\certificate issued on 06/06/94 (2 pages) |
3 June 1994 | £ nc 100/100000 28/04/94 (1 page) |
21 May 1994 | Particulars of mortgage/charge (3 pages) |
21 May 1994 | Particulars of mortgage/charge (3 pages) |
24 February 1994 | Incorporation (11 pages) |