Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director Name | Mike McLeod |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (closed 15 January 2019) |
Role | Print Owner |
Country of Residence | United Kingdom |
Correspondence Address | 35 Barrasford Drive Woodlands Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6JG |
Director Name | Mr Peter Arthur Slater |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Highbury Newcastle Upon Tyne NE2 3DY |
Director Name | Mr William Leslie Hodgson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gowan Terrace Newcastle Upon Tyne NE2 2PT |
Director Name | Derek William Priestman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 145 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Secretary Name | Mr Reginald Peter Sigsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wincanton Road Redcar Cleveland TS10 2HP |
Director Name | Austen Derek Science |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2003) |
Role | Solicitor |
Correspondence Address | 5 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Marion Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 1 Sandford Road Bridgehill Consett County Durham DH8 8JY |
Secretary Name | Barbara Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 5 Pelham Court Coxhoe County Durham DH6 4SH |
Director Name | Ian Brown |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ascot Road Redcar Cleveland TS10 2HU |
Director Name | Jonathan Scott Stokes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wolveleigh Terrace Newcastle Upon Tyne NE3 1UP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Accountants And Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Future Sport (Ne) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £309 |
Net Worth | -£8,792 |
Cash | £538 |
Current Liabilities | £9,401 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
18 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
28 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Jonathan Stokes as a director (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
8 November 2012 | Termination of appointment of Ian Brown as a director (1 page) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Director's details changed for Mr Peter Arthur Slater on 8 October 2011 (2 pages) |
18 January 2012 | Appointment of Mr William Leslie Hodgson as a director (2 pages) |
18 January 2012 | Appointment of Jonathan Scott Stokes as a director (2 pages) |
18 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Termination of appointment of Barbara Johnson as a secretary (1 page) |
18 January 2012 | Termination of appointment of Derek Priestman as a director (1 page) |
18 January 2012 | Director's details changed for Mr Peter Arthur Slater on 8 October 2011 (2 pages) |
12 January 2012 | Registered office address changed from Sports Aid Northern Durham University House of Sport Elvit Hill Road Durham DH1 3TH on 12 January 2012 (2 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
24 May 2011 | Appointment of Mr Peter Arthur Slater as a director (3 pages) |
3 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Company name changed sports aid northern promotions LIMITED\certificate issued on 03/05/11
|
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Ian Brown on 7 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Derek William Priestman on 7 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Derek William Priestman on 7 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mike Mcleod on 7 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Ian Brown on 7 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mike Mcleod on 7 October 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 October 2009 | Annual return made up to 8 October 2009 (10 pages) |
29 October 2009 | Annual return made up to 8 October 2009 (10 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 May 2009 | Return made up to 08/10/08; full list of members (8 pages) |
3 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 November 2007 | Return made up to 08/10/07; no change of members
|
24 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 November 2006 | Return made up to 08/10/06; full list of members (8 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (8 pages) |
15 November 2005 | Return made up to 08/10/05; full list of members (8 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
17 November 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 08/10/04; full list of members
|
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members
|
22 October 2003 | Director resigned (1 page) |
22 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 October 2002 | Return made up to 08/10/02; full list of members
|
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
9 October 2001 | Return made up to 08/10/01; full list of members
|
10 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2001 | Return made up to 08/10/00; full list of members
|
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
1 March 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Incorporation (16 pages) |