Ponteland
Newcastle Upon Tyne
NE20 9LL
Secretary Name | John Andrew Weaving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 May 2005) |
Role | Secretary |
Correspondence Address | 130 Rue Max Jacob Bat Les Lys Les Hautes D Antibes Antibe 06600 France |
Director Name | John Andrew Weaving |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 130 Rue Max Jacob Bat Les Lys Les Hautes D Antibes Antibe 06600 France |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Kenneth Weaving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(1 day after company formation) |
Appointment Duration | 1 month (resigned 01 December 1994) |
Role | Consultant |
Correspondence Address | 9 Parklands Darras Hall Ponteland Newcastle Upon Tyne NE20 9LL |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
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 |
---|---|
Net Worth | £31 |
Cash | £2,262 |
Current Liabilities | £3,754 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2004 | Strike-off action suspended (1 page) |
23 December 2002 | Return made up to 27/10/02; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 December 2001 | Return made up to 27/10/01; full list of members
|
12 December 2001 | New director appointed (2 pages) |
13 September 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
12 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 4 main street ponteland newcastle upon tyne NE20 9NR (1 page) |
27 November 1996 | Return made up to 27/10/96; full list of members
|
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Return made up to 27/10/95; full list of members
|