Ponteland
Newcastle Upon Tyne
NE20 9LL
Secretary Name | Mr John Edward Hall Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | North Court North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Director Name | Joan Beswick |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Redburn Hexham Northumberland NE47 7EA |
Director Name | John Richard Travers Croome |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Redburn Bardon Mill Northumberland NE47 7EA |
Secretary Name | Joan Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Redburn Hexham Northumberland NE47 7EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Application for striking-off (1 page) |
7 May 1999 | Return made up to 08/02/99; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: sterling house 3 osborne terrace jesmond newcastle upon tyne NE2 1QD (1 page) |
9 April 1997 | Company name changed country craft marketing LIMITED\certificate issued on 10/04/97 (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
25 March 1997 | Return made up to 08/02/97; full list of members
|
28 January 1997 | Particulars of mortgage/charge (4 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 6 queen street seaton carew hartlepool cleveland TS25 1AQ (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | £ nc 1000/100000 15/03/96 (1 page) |
29 March 1996 | Ad 15/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 March 1996 | Accounting reference date notified as 30/04 (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New secretary appointed (1 page) |
8 February 1996 | Incorporation (17 pages) |