Ponteland
Newcastle Upon Tyne
NE20 9NF
Secretary Name | Peter Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 26 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Miller |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 26 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 25 Meadowvale Ponteland Newcastle Upon Tyne NE20 9NF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | £9,384 |
Cash | £10,594 |
Current Liabilities | £8,905 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2009 | Application for striking-off (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
24 October 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
15 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: st marys business centre oystershell lane newcastle upon tyne NE4 5QS (1 page) |
3 June 2005 | Return made up to 05/05/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 July 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 05/05/04; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 8B the grainger suite regent centre, gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page) |
13 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
8 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
31 May 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: st marys business centre otstershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 47 bath lane newcastle upon tyne tyne & wear NE4 5SP (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
5 May 1999 | Incorporation (18 pages) |