Ponteland Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Secretary Name | Susan Vedhara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Woodlands Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Susan Vedhara |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Woodlands Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2006 | Receiver ceasing to act (1 page) |
26 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2004 | Order of court - dissolution void (5 pages) |
12 June 2004 | Dissolved (1 page) |
23 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: ernst & young,norham house, 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page) |
12 December 2001 | Appointment of a liquidator (1 page) |
4 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2001 | Dissolution deferment (1 page) |
10 April 2001 | Completion of winding up (1 page) |
14 July 2000 | Administrative Receiver's report (8 pages) |
7 June 2000 | Order of court to wind up (3 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: c/o forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page) |
19 April 2000 | Appointment of receiver/manager (1 page) |
1 September 1999 | Return made up to 31/07/99; full list of members
|
15 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1997 | Return made up to 31/07/97; full list of members (7 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: c/o binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Company name changed glentrack LIMITED\certificate issued on 23/10/96 (2 pages) |
18 October 1996 | Nc inc already adjusted 11/10/96 (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
17 October 1996 | Director resigned (1 page) |
31 July 1996 | Incorporation (13 pages) |