Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Secretary Name | Lesley Joan Skelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Martin Ashley Hulls |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 10 June 1996) |
Role | Solicitor |
Correspondence Address | 5 High Mill Road Rowlands Gill Tyne & Wear NE39 1HE |
Director Name | Sarah Margaret Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 10 June 1996) |
Role | Solicitor |
Correspondence Address | Francis Villa Nedderton Village Boundary Road London N22 6AJ |
Secretary Name | Sarah Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 10 June 1996) |
Role | Solicitor |
Correspondence Address | Francis Villa Nedderton Village Boundary Road London N22 6AJ |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2002 | Receiver ceasing to act (1 page) |
10 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: alexander house kingsway team valley trading estate tyne & wear (1 page) |
28 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
29 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 September 1999 | Receiver ceasing to act (1 page) |
15 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1998 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
12 May 1998 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
6 March 1998 | Administrative Receiver's report (3 pages) |
18 December 1997 | Appointment of receiver/manager (2 pages) |
12 June 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: alexander house kingsway team valley gateshead tyne & wear NE11 0JZ (1 page) |
17 March 1997 | Return made up to 20/02/97; full list of members
|
19 July 1996 | Company name changed hoodco 491 LIMITED\certificate issued on 22/07/96 (2 pages) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | £ nc 100/163172 10/06/96 (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Ad 10/06/96--------- £ si 157141@1=157141 £ si [email protected]=6028 £ ic 2/163171 (2 pages) |
14 June 1996 | Particulars of mortgage/charge (6 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | Accounting reference date notified as 31/12 (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
20 February 1996 | Incorporation (24 pages) |