Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Secretary Name | Lesley Fulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | 64 Darras Road Daras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AW |
Secretary Name | Mr William Ernest Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Cumberland Gardens Castle Bytham Grantham Lincolnshire NG33 4SQ |
Director Name | Mr William Ernest Robinson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 May 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Cumberland Gardens Castle Bytham Grantham Lincolnshire NG33 4SQ |
Director Name | Mr James Thomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wendover Belle Vue Bank Low Fell Gateshead Tyne & Wear NE9 6BR |
Secretary Name | Mr James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wendover Belle Vue Bank Low Fell Gateshead Tyne & Wear NE9 6BR |
Director Name | Mr Paul Anthony Bielby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Harrowgate Village Darlington County Durham DL1 3AE |
Director Name | Elaine Henderson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2000) |
Role | Secretary |
Correspondence Address | 26 Bracknell Close Westwood Park Tunstall Sunderland Tyne & Wear SR3 2DE |
Secretary Name | Mr Paul Anthony Bielby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Harrowgate Village Darlington County Durham DL1 3AE |
Secretary Name | Christopher Paul McMenemy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 34 Brantwood Chester Le Street County Durham DH2 2UL |
Director Name | Christopher Paul McMenemy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 34 Brantwood Chester Le Street County Durham DH2 2UL |
Director Name | Christopher Paul McMenemy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 34 Brantwood Chester Le Street County Durham DH2 2UL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 7 Portland Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
2 October 2010 | Annual return made up to 10 September 2010 Statement of capital on 2010-10-02
|
2 October 2010 | Annual return made up to 10 September 2010 Statement of capital on 2010-10-02
|
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from mclean house heber street newcastle upon tyne tyne and wear NE4 5TN (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from mclean house heber street newcastle upon tyne tyne and wear NE4 5TN (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city R0AD newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city R0AD newcastle upon tyne NE1 2HG (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members
|
29 June 2007 | Return made up to 19/06/07; full list of members (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 June 2006 | Return made up to 19/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 19/06/06; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
12 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
30 August 2001 | Return made up to 01/07/01; full list of members
|
30 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: regus house 4 admiral way doxford international bu sunderland tyne & wear SR3 3XW (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: regus house 4 admiral way doxford international bu sunderland tyne & wear SR3 3XW (1 page) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
3 August 2000 | Return made up to 01/07/00; full list of members
|
3 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Ad 06/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2000 | Ad 06/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | Particulars of mortgage/charge (4 pages) |
20 April 2000 | Particulars of mortgage/charge (4 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
31 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
22 March 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
22 March 1999 | Accounts made up to 31 July 1998 (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Return made up to 01/07/98; full list of members (6 pages) |
30 June 1998 | Return made up to 01/07/98; full list of members
|
30 June 1998 | Accounts made up to 31 July 1997 (2 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
19 September 1997 | Return made up to 01/07/97; full list of members
|
19 September 1997 | Return made up to 01/07/97; full list of members (6 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Incorporation (25 pages) |
1 July 1996 | Incorporation (25 pages) |