Company NamePondmain Limited
Company StatusDissolved
Company Number04032779
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJan Antonin Madl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(7 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 08 January 2013)
RoleEngineer
Country of ResidenceG B
Correspondence Address6 Meadow Brook Drive
Hall Road
Chopwell
Tyne & Wear
NE17 7BA
Director NameNorman Walker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(7 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 08 January 2013)
RoleEngineer
Correspondence Address213 West Avenue
Westerhope
Newcastle Upon Tyne
NE5 5JH
Secretary NameNorman Walker
NationalityBritish
StatusClosed
Appointed01 July 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 08 January 2013)
RoleEngineer
Correspondence Address213 West Avenue
Westerhope
Newcastle Upon Tyne
NE5 5JH
Secretary NameJan Antonin Madl
NationalityBritish
StatusResigned
Appointed06 March 2001(7 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2009)
RoleEngineer
Country of ResidenceG B
Correspondence Address6 Meadow Brook Drive
Hall Road
Chopwell
Tyne & Wear
NE17 7BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Meadow Brook Drive
Hall Road, Chopwell
Newcastle Upon Tyne
NE17 7AD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaChopwell

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012Application to strike the company off the register (3 pages)
4 September 2012Application to strike the company off the register (3 pages)
2 July 2012Withdraw the company strike off application (1 page)
2 July 2012Withdraw the company strike off application (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
2 April 2012Application to strike the company off the register (6 pages)
2 April 2012Application to strike the company off the register (6 pages)
2 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 2
(14 pages)
29 November 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 2
(14 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
14 October 2010Annual return made up to 5 July 2010 (14 pages)
14 October 2010Annual return made up to 5 July 2010 (14 pages)
14 October 2010Annual return made up to 5 July 2010 (14 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
10 August 2009Appointment Terminated Secretary jan madl (1 page)
10 August 2009Return made up to 05/07/09; full list of members (8 pages)
10 August 2009Secretary appointed norman walker (2 pages)
10 August 2009Secretary appointed norman walker (2 pages)
10 August 2009Appointment terminated secretary jan madl (1 page)
10 August 2009Return made up to 05/07/09; full list of members (8 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
23 December 2008Return made up to 05/05/08; no change of members (4 pages)
23 December 2008Return made up to 05/05/08; no change of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 September 2007Return made up to 13/07/07; full list of members (7 pages)
8 September 2007Return made up to 13/07/07; full list of members (7 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
5 March 2007Return made up to 13/07/06; full list of members (7 pages)
5 March 2007Return made up to 13/07/06; full list of members (7 pages)
13 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
8 February 2006Return made up to 13/07/05; full list of members (7 pages)
8 February 2006Return made up to 13/07/05; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
15 September 2004Return made up to 13/07/04; full list of members (7 pages)
15 September 2004Return made up to 13/07/04; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
18 January 2004Return made up to 13/07/03; full list of members (7 pages)
18 January 2004Return made up to 13/07/03; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
21 August 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
8 August 2002Return made up to 13/07/02; full list of members (7 pages)
8 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
28 August 2001Return made up to 13/07/01; full list of members (6 pages)
28 August 2001Return made up to 13/07/01; full list of members (6 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
13 July 2000Incorporation (17 pages)