Ponteland
Northumberland
NE20 9BH
Secretary Name | Kevin Maldwyn Overbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Cheviot View Ponteland Northumberland NE20 9BH |
Director Name | Nicholas John Ashley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 December 2005) |
Role | Software Writer |
Correspondence Address | 34 Clayton Park Square Newcastle Upon Tyne NE2 4DP |
Director Name | Mr James Malcolm Goldie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 December 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Director Name | Richard William McCordall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Deneside Court Newcastle Upon Tyne Tyne & Wear NE2 1JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Stanley Street Blyth Northumberland NE24 2BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Net Worth | -£6,681 |
Current Liabilities | £6,681 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
22 December 2003 | Ad 31/10/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
16 December 2003 | Company name changed korm communico LIMITED\certificate issued on 16/12/03 (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Nc inc already adjusted 20/10/03 (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | New director appointed (2 pages) |
21 May 2003 | Return made up to 07/03/03; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
25 February 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
7 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
30 March 2001 | Return made up to 07/03/01; full list of members
|
21 December 2000 | Full accounts made up to 28 February 2000 (8 pages) |
10 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
8 March 1999 | Return made up to 07/03/99; no change of members
|
23 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
31 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
21 March 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
21 March 1997 | Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (16 pages) |