Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Secretary Name | Mr Margaret Ann Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 73 Errington Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Margaret Ann Gray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 73 Errington Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Registered Address | 73 Errington Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland South with Heddon |
Built Up Area | Ponteland |
Latest Accounts | 30 September 2001 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
6 November 2002 | Director resigned (2 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 September 2001 | Resolutions
|
13 August 2001 | Return made up to 19/07/01; full list of members
|
13 December 2000 | Particulars of mortgage/charge (4 pages) |
12 December 2000 | Ad 10/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
10 August 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
10 August 2000 | New director appointed (2 pages) |