Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HF
Director Name | Peta Elisabeth Syron |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 September 2009) |
Role | Retired Schoolteacher |
Correspondence Address | 2 Kingsway Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HF |
Secretary Name | Paul Anthony Syron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 September 2009) |
Role | Retired Fca |
Correspondence Address | 2 Kingsway Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HF |
Director Name | Mr John Edward Hall Forster |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | North Court North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Director Name | Kathleen Straughan Forster |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | North Court North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Secretary Name | Mr John Edward Hall Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | North Court North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(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 | 27 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 47 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Return made up to 27/01/07; full list of members
|
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members
|
21 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members
|
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
19 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
4 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 February 1999 | Return made up to 27/01/99; full list of members (7 pages) |
11 April 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 February 1998 | Resolutions
|
3 February 1998 | Return made up to 27/01/98; full list of members (7 pages) |
9 April 1997 | Company name changed pooley close developments limite d\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Ad 25/03/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: wesley drive benton square industrial estate newcastle upon tyne tyne and wear NE12 9UP (1 page) |
1 April 1997 | Resolutions
|
27 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
11 March 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (3 pages) |
20 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 January 1997 | Incorporation (15 pages) |