Ponteland
Newcastle Upon Tyne
NE15 0AB
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Mr George Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge South Dissington Lane House Farm Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 Cottage Farm Newcastle Upon Tyne NE7 7RF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
1 at £1 | George Houghton 50.00% Ordinary |
---|---|
1 at £1 | Mrs J.p. Houghton 50.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 December 2013 | Delivered on: 10 January 2014 Persons entitled: Evergreen Developments (Ne) Limited Classification: A registered charge Particulars: Land at dissington lane house farm dissington throckley. Land lying to the north of stamfordham road throckley. Land at dissington lane house farm throckley. Outstanding |
---|---|
23 October 2000 | Delivered on: 27 October 2000 Satisfied on: 12 February 2010 Persons entitled: Robert Pattinson Classification: Legal charge Secured details: £324,000 due or to become due from the company to the chargee. Particulars: Land at dissington lane house farm dissington throckley northumberland t/n ND115992. Fully Satisfied |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (3 pages) |
26 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
22 March 2019 | Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
27 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 October 2016 | Termination of appointment of George Houghton as a secretary on 10 October 2016 (1 page) |
19 October 2016 | Termination of appointment of George Houghton as a secretary on 10 October 2016 (1 page) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 1 Cottage Farm Newcastle upon Tyne NE7 7RF England on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 1 Cottage Farm Newcastle upon Tyne NE7 7RF England on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU on 19 March 2014 (1 page) |
10 January 2014 | Registration of charge 040446260002 (42 pages) |
10 January 2014 | Registration of charge 040446260002 (42 pages) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
7 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from the charlton williamson partnership LLP 77 osborne road jesmond newcastle upon tyne NE2 2AN (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from the charlton williamson partnership LLP 77 osborne road jesmond newcastle upon tyne NE2 2AN (1 page) |
11 August 2008 | Director's change of particulars / gary houghton / 11/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / gary houghton / 11/08/2008 (1 page) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
9 November 2007 | Return made up to 01/08/07; no change of members (7 pages) |
9 November 2007 | Return made up to 01/08/07; no change of members (7 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
28 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
15 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 September 2001 | Return made up to 01/08/01; full list of members
|
6 September 2001 | Return made up to 01/08/01; full list of members
|
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
23 August 2000 | Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 41 park road southampton hampshire SO15 3AW (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Company name changed turncure LTD\certificate issued on 24/08/00 (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2000 | Company name changed turncure LTD\certificate issued on 24/08/00 (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 41 park road southampton hampshire SO15 3AW (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Incorporation (12 pages) |
1 August 2000 | Incorporation (12 pages) |