Ponteland
Newcastle Upon Tyne
NE20 9RN
Secretary Name | Mr Gary Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RN |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Grainyer Suite Dobson House Regent Centre Newcastle Upon Tyne NE3 3PF |
Secretary Name | Paul Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Reivers Way Fairfields Alnwick Northumberland NE66 1BT |
Secretary Name | Mr Brian Vernon Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | 86 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
2 at 1 | Ms Alison Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,375 |
Cash | £56 |
Current Liabilities | £141,765 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2011 | Compulsory strike-off action has been suspended (1 page) |
23 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
24 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Return made up to 30/04/08; no change of members (6 pages) |
5 June 2008 | Return made up to 30/04/08; no change of members (6 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
6 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 30/04/05; full list of members (6 pages) |
25 April 2006 | Return made up to 30/04/05; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | New secretary appointed (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: unit 45 st josephs business centre west lane forest hall newcastle upon tyne NE12 7BH (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: unit 45 st josephs business centre west lane forest hall newcastle upon tyne NE12 7BH (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
13 June 2003 | Return made up to 30/04/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
28 July 2001 | Return made up to 30/04/01; full list of members
|
28 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members
|
21 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members (8 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members
|
22 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
22 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
22 July 1998 | Particulars of mortgage/charge (11 pages) |
22 July 1998 | Particulars of mortgage/charge (11 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: grainger suite dobson house regent centre gosforth newcastle upon tyne NE3 3PF (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: grainger suite dobson house regent centre gosforth newcastle upon tyne NE3 3PF (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
30 April 1998 | Incorporation (16 pages) |