Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9HE
Director Name | Dr Tariq Riaz |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 September 2000) |
Role | Lecturer |
Correspondence Address | 2 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HE |
Secretary Name | Dr Tariq Riaz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 September 2000) |
Role | Lecturer |
Correspondence Address | 2 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(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 | 03 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2000 | Application for striking-off (1 page) |
6 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
22 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
3 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 30 June 1997 (7 pages) |
26 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
26 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Resolutions
|
18 April 1996 | Particulars of mortgage/charge (7 pages) |
31 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
31 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |