Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PH
Secretary Name | Mrs Doreen Margaret Hornsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 June 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Oaklands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PH |
Secretary Name | Mr Jeffrey Philip Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 184 Darras Road, Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9AF |
Director Name | Mr Ian McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Aidans Court New Herrington Houghton Le Spring Tyne And Wear DH4 4GA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £424,996 |
Cash | £317,141 |
Current Liabilities | £55,166 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
22 March 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
22 March 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (13 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (13 pages) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Registered office address changed from Centre of Britan Hotel Main Street Market Square Haltwhistle Northumberland NE49 0BH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Centre of Britan Hotel Main Street Market Square Haltwhistle Northumberland NE49 0BH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 August 2015 (2 pages) |
29 July 2015 | Declaration of solvency (3 pages) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Resolutions
|
29 July 2015 | Declaration of solvency (3 pages) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 May 2014 | Registered office address changed from Centre of Britain Hotel Main Street Haltwhistle Northumberland NE49 0HZ on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Centre of Britain Hotel Main Street Haltwhistle Northumberland NE49 0HZ on 12 May 2014 (1 page) |
27 August 2013 | Director's details changed for Mr Geoffrey Allan Hornsby on 26 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr Geoffrey Allan Hornsby on 26 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 May 2011 | Company name changed reivers recycling LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Change of name notice (2 pages) |
13 May 2011 | Company name changed reivers recycling LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Change of name notice (2 pages) |
30 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
21 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
16 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
17 October 2001 | Return made up to 26/08/01; full list of members
|
17 October 2001 | Return made up to 26/08/01; full list of members
|
25 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
25 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
27 March 2001 | Ad 15/03/01--------- £ si 10000@1=10000 £ ic 294000/304000 (2 pages) |
27 March 2001 | Ad 15/03/01--------- £ si 10000@1=10000 £ ic 294000/304000 (2 pages) |
29 August 2000 | Return made up to 26/08/00; full list of members
|
29 August 2000 | Return made up to 26/08/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 February 2000 | Ad 28/01/00--------- £ si 24000@1=24000 £ ic 270000/294000 (2 pages) |
5 February 2000 | Ad 28/01/00--------- £ si 24000@1=24000 £ ic 270000/294000 (2 pages) |
10 September 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
10 September 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
2 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
8 February 1999 | Ad 21/01/99-31/01/99 £ si 69998@1=69998 £ ic 200002/270000 (2 pages) |
8 February 1999 | Ad 21/01/99-31/01/99 £ si 69998@1=69998 £ ic 200002/270000 (2 pages) |
6 February 1999 | £ nc 250000/1000000 28/01/99 (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
6 February 1999 | £ nc 250000/1000000 28/01/99 (2 pages) |
22 October 1998 | Ad 29/09/98-20/10/98 £ si 200000@1=200000 £ ic 2/200002 (4 pages) |
22 October 1998 | Ad 29/09/98-20/10/98 £ si 200000@1=200000 £ ic 2/200002 (4 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 31 corsham street london N1 6DR (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 31 corsham street london N1 6DR (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
6 August 1998 | Incorporation (17 pages) |
6 August 1998 | Incorporation (17 pages) |