Ponteland
Newcastle Upon Tyne
NE20 0AE
Secretary Name | Mrs Elizabeth Sample |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | Abbotswood Coldcoats Burn Ponteland Tyne & Wear NE20 0AE |
Director Name | Mrs Elizabeth Sample |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 October 2007) |
Role | Administrator |
Correspondence Address | Abbotswood Coldcoats Burn Ponteland Tyne & Wear NE20 0AE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 76 Front Street Tynemouth Tyne & Wear NE30 4BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,543 |
Cash | £102,745 |
Current Liabilities | £174,414 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2007 | Application for striking-off (1 page) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 June 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
15 June 2005 | Return made up to 01/05/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 53 the broadway tynemouth tyne & wear NE30 2LL (1 page) |
14 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
31 July 2003 | New director appointed (2 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members
|
8 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members; amend (6 pages) |
8 August 2000 | Return made up to 04/08/00; full list of members (5 pages) |
21 July 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
1 April 2000 | Particulars of mortgage/charge (5 pages) |
7 September 1999 | Ad 11/08/99-31/08/99 £ si 100@1=100 £ ic 2/102 (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 August 1999 | Secretary resigned (2 pages) |
13 August 1999 | Director resigned (1 page) |
4 August 1999 | Incorporation (16 pages) |