Ponteland
Newcastle Upon Tyne
NE20 9HJ
Secretary Name | Paul Faid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 November 2011) |
Role | Company Director |
Correspondence Address | 55 Runnymede Road Ponteland Newcastle On Tyne NE20 9HJ |
Director Name | Mr Masood Mahmood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 25 November 2011) |
Role | Telecommunication |
Country of Residence | England |
Correspondence Address | 10 Cotehill Drive Newcastle Upon Tyne Tyne & Wear NE20 9HW |
Director Name | Paul Faid |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 November 2011) |
Role | Telecommunications |
Correspondence Address | 55 Runnymede Road Ponteland Newcastle On Tyne NE20 9HJ |
Director Name | Russell Routledge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 1999) |
Role | Telecom Engineer |
Correspondence Address | 9 The Gables Kenton Bank Foot Newcastle Upon Tyne NE13 8AQ |
Secretary Name | Linda Faid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2000) |
Role | Sales Executive |
Correspondence Address | 55 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£23,815 |
Cash | £1,431 |
Current Liabilities | £228,326 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
25 August 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
24 June 2011 | Court order INSOLVENCY:c/o replacement of liquidator (8 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
10 June 2010 | Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
17 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
17 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
17 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (5 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
8 May 2008 | Statement of affairs with form 4.19 (6 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Statement of affairs with form 4.19 (6 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members
|
10 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
25 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 March 2003 | Return made up to 06/01/03; full list of members (7 pages) |
28 March 2003 | Return made up to 06/01/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
13 March 2000 | Return made up to 06/01/00; full list of members
|
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 March 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
23 March 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
21 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
22 December 1998 | Ad 05/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1998 | Company name changed abacus foods LIMITED\certificate issued on 17/12/98 (2 pages) |
16 December 1998 | Company name changed abacus foods LIMITED\certificate issued on 17/12/98 (2 pages) |
8 December 1998 | Withdrawal of application for striking off (1 page) |
8 December 1998 | Withdrawal of application for striking off (1 page) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 September 1998 | Application for striking-off (1 page) |
9 September 1998 | Application for striking-off (1 page) |
6 January 1998 | Incorporation (18 pages) |
6 January 1998 | Incorporation (18 pages) |