Ponteland
Newcastle Upon Tyne
NE20 9RE
Secretary Name | Mr Gerard Geoghegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wentworth Drive Stone Cellar Road Usworth Tyne & Wear NE37 1PX |
Director Name | Mr Thomas Geoghegan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore Tramwell Woods Morpeth Newcastle Upon Tyne NE61 6AQ |
Director Name | Mr Barry Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hawks Edge West Moor Newcastle Upon Tyne NE12 7DR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(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 | 12 August 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 6 Franklin Industrial Park Patterson Street Blaydon Haugh Blaydon-On-Tyne Tyne And Wear NE21 5TL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
1 at £1 | Holystone Waste Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Termination of appointment of Barry Scott as a director on 31 March 2013 (1 page) |
30 April 2013 | Termination of appointment of Barry Scott as a director (1 page) |
12 March 2013 | Termination of appointment of Thomas Geoghegan as a director on 31 January 2013 (1 page) |
12 March 2013 | Termination of appointment of Thomas Geoghegan as a director (1 page) |
20 August 2012 | Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE286UY on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE286UY on 15 August 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 August 2009 | Director's Change of Particulars / kieron geoghegan / 30/09/2008 / HouseName/Number was: , now: 74; Street was: 67 warkworth woods, now: eastern way; Area was: great north park gosforth, now: ponteland; Region was: tyne & wear, now: tyne and wear; Post Code was: NE3 5RB, now: NE20 9RE; Country was: , now: united kingdom (1 page) |
20 August 2009 | Director's change of particulars / kieron geoghegan / 30/09/2008 (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: wesley way benton square indust est benton newcastle upon tyne NE12 9TA (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: wesley way benton square indust est benton newcastle upon tyne NE12 9TA (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members
|
15 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
14 September 2004 | Return made up to 12/08/04; full list of members
|
14 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
14 November 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
14 November 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
12 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
17 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
27 August 2002 | Return made up to 12/08/02; full list of members
|
27 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
10 June 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
10 June 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Ad 12/08/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 August 1998 | Ad 12/08/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (12 pages) |