Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director Name | Mrs Faria Chaudhry |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 August 2023) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 128 Park Avenue Bush Hill Park Enfield Middlesex EN1 2BH |
Director Name | Mr Khalid Chaudhry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 August 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 128 Park Avenue Enfield Middlesex EN1 2BH |
Secretary Name | Mrs Faria Chaudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 August 2023) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 128 Park Avenue Bush Hill Park Enfield Middlesex EN1 2BH |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Ann Christine Palmer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 May 1999) |
Role | Tax Consultant |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 May 1999) |
Role | Tax Consultant |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Mr Mehmood Khalid Chaudhry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 October 1999) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 128 Park Avenue Enfield Middlesex EN1 2BY |
Director Name | Mr Feisal Hassan Sherman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Selborne Gardens London NW4 4SJ |
Secretary Name | Mr Kushil Amlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Callerton Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EN |
Director Name | Mr Zahid Chaudhry |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 405 Cockfoster Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £614,234 |
Cash | £42,532 |
Current Liabilities | £784,037 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (15 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (15 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 25 April 2013 (15 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (15 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (15 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 25 April 2012 (15 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 25 April 2011 (12 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 25 April 2011 (12 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 25 April 2011 (12 pages) |
26 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
26 April 2010 | Administrator's progress report to 20 April 2010 (13 pages) |
26 April 2010 | Administrator's progress report to 20 April 2010 (13 pages) |
26 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
23 November 2009 | Administrator's progress report to 20 October 2009 (10 pages) |
23 November 2009 | Administrator's progress report to 20 October 2009 (10 pages) |
31 July 2009 | Result of meeting of creditors (4 pages) |
31 July 2009 | Result of meeting of creditors (4 pages) |
8 July 2009 | Result of meeting of creditors (7 pages) |
8 July 2009 | Result of meeting of creditors (7 pages) |
19 June 2009 | Statement of administrator's proposal (28 pages) |
19 June 2009 | Statement of administrator's proposal (28 pages) |
29 April 2009 | Appointment of an administrator (1 page) |
29 April 2009 | Appointment of an administrator (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed;new director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (4 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 27/03/07; full list of members (4 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
27 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
13 May 2005 | Return made up to 27/03/05; full list of members (8 pages) |
13 May 2005 | Return made up to 27/03/05; full list of members (8 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members
|
23 April 2004 | Return made up to 27/03/04; full list of members
|
22 April 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
26 June 2002 | Ad 31/01/01--------- £ si 98@1 (2 pages) |
26 June 2002 | Ad 31/01/01--------- £ si 98@1 (2 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
7 March 2001 | Return made up to 03/03/01; full list of members
|
7 March 2001 | Return made up to 03/03/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 July 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
27 July 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
2 May 2000 | Return made up to 03/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 03/03/00; full list of members (7 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Ad 19/05/99--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
7 June 1999 | Ad 19/05/99--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
7 June 1999 | Nc inc already adjusted 19/05/99 (1 page) |
7 June 1999 | Nc inc already adjusted 19/05/99 (1 page) |
7 June 1999 | Resolutions
|
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
19 May 1999 | Registered office changed on 19/05/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | Company name changed sandco 612 LIMITED\certificate issued on 28/04/99 (2 pages) |
28 April 1999 | Company name changed sandco 612 LIMITED\certificate issued on 28/04/99 (2 pages) |
3 March 1999 | Incorporation (28 pages) |
3 March 1999 | Incorporation (28 pages) |