Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RW
Director Name | Ka Lai Tsan Leung |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 30 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RW |
Secretary Name | Ka Lai Tsan Leung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 30 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RW |
Director Name | Sing Kwong Leung |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 52 Ancrum Street Newcastle Upon Tyne Tyne & Wear NE2 4LR |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 July 2006) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 41-43 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£8,888 |
Cash | £10,584 |
Current Liabilities | £81,503 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2005 | New director appointed (2 pages) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 41-43 gallowgate newcastle upon tyne tyne & wear NE1 4SG (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
6 July 1999 | Return made up to 16/05/99; no change of members (4 pages) |
16 March 1999 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 June 1997 | Company name changed staplepart LIMITED\certificate issued on 09/06/97 (2 pages) |
16 May 1997 | Incorporation (12 pages) |