Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary Name | Michael Barwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(4 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Woodlands High Street South Shincliffe County Durham DH1 2NN |
Secretary Name | David Paul Ellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Wellridge Close Seaton Grange Whitley Bay Tyne & Wear NE25 9PN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(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 | 21 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 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 | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2004 | Application for striking-off (1 page) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 April 2004 | Return made up to 21/03/04; full list of members (12 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 April 2003 | Return made up to 21/03/03; full list of members (12 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 April 2002 | Return made up to 21/03/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members (11 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 10 summerhill terrace newcastle upon tyne northumberland NE4 6EB (1 page) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 April 2000 | Return made up to 21/03/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 May 1997 | Return made up to 21/03/97; full list of members (6 pages) |
29 May 1997 | Location of register of members (1 page) |
8 November 1996 | Accounting reference date notified as 31/03 (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New secretary appointed (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Secretary resigned (1 page) |
21 March 1996 | Incorporation (16 pages) |