Company NamePonteland Cycles Limited
Company StatusDissolved
Company Number03467403
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameValestar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJohn Straughan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(3 days after company formation)
Appointment Duration8 years, 4 months (closed 11 April 2006)
RoleBuilder
Correspondence Address31 Warbeck Close
Tudor Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 2FF
Secretary NameMr Eric Matthew Nicholson
NationalityBritish
StatusClosed
Appointed24 March 1999(1 year, 4 months after company formation)
Appointment Duration7 years (closed 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Wynding
Bamburgh
Northumberland
NE69 7DD
Secretary NameVictoria Anne Straughan
NationalityBritish
StatusResigned
Appointed21 November 1997(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address4 The Close
Ponteland
Newcastle Upon Tyne
NE20 9PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Bell Villas Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Financials

Year2014
Net Worth-£9,062
Current Liabilities£9,062

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Application for striking-off (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
7 December 2004Return made up to 18/11/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
29 December 2003Return made up to 18/11/03; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
6 January 2003Return made up to 18/11/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
4 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
29 December 2000Return made up to 18/11/00; full list of members (6 pages)
28 September 2000Full accounts made up to 30 November 1999 (8 pages)
25 April 2000Return made up to 18/11/99; full list of members (6 pages)
25 April 2000Ad 13/05/99--------- £ si 105054@1 (2 pages)
15 September 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Registered office changed on 19/05/99 from: unit 5 site 3 meadowfield industrial estate ponteland newcastle upon tyne NE20 9SD (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
17 March 1999Company name changed valestar LIMITED\certificate issued on 18/03/99 (2 pages)
14 December 1998Return made up to 18/11/98; full list of members (6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne and wear NE2 3AJ (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
27 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 November 1997Memorandum and Articles of Association (11 pages)
27 November 1997Registered office changed on 27/11/97 from: 788-790 finchley road london NW11 7UR (1 page)
27 November 1997£ nc 1000/200000 21/11/97 (1 page)
18 November 1997Incorporation (17 pages)