Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JA
Secretary Name | Mrs Lesley Anne Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Darras Hall Northumberland NE20 9JA |
Director Name | Malcolm Wright |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlemarch Battlehill Hexham Northumberland NE46 2EB |
Director Name | Maureen Wright |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivers Edge West Boat Hexham Northumberland NE46 3SB |
Secretary Name | Maureen Maria Bernadette Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Middlemarch Battle Hill Hexham Northumberland NE46 2EB |
Director Name | Maureen Maria Bernadette Wright |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | Middlemarch Battle Hill Hexham Northumberland NE46 2EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2007 | Application for striking-off (1 page) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
13 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
4 January 2006 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
21 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
2 March 2005 | Declaration of mortgage charge released/ceased (2 pages) |
1 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
20 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 September 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
22 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 July 2000 | Return made up to 31/03/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
18 January 2000 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
27 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
15 April 1998 | Return made up to 31/03/98; full list of members
|
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 April 1997 | New director appointed (2 pages) |
10 March 1997 | Full accounts made up to 31 July 1996 (12 pages) |
28 March 1996 | Return made up to 31/03/96; full list of members
|
14 March 1996 | Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 1995 | Accounting reference date notified as 31/07 (1 page) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1995 | Incorporation (26 pages) |