Ponteland
Newcastle Upon Tyne
NE20 9HE
Director Name | Eileen Hankinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 February 2003) |
Role | Secretary |
Correspondence Address | 17 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HE |
Secretary Name | Barry Hankinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 17 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(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 | 28 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 17 Runnymede Roaddarros Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2002 | Application for striking-off (1 page) |
27 May 2002 | Return made up to 28/04/02; full list of members
|
28 February 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
21 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 31 July 2000 (4 pages) |
10 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
1 July 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
1 July 1999 | Ad 14/06/99--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 1 saville chambers 5 north st. Newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 May 1999 | Company name changed roundrespect LIMITED\certificate issued on 18/05/99 (2 pages) |
28 April 1999 | Incorporation (12 pages) |