Ponteland
Newcastle Upon Tyne
NE20 9NF
Secretary Name | Peter Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 26 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Miller |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 26 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 25 Meadowvale Ponteland Newcastle Upon Tyne NE20 9NF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2008 | Application for striking-off (1 page) |
21 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
14 February 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 September 2006 | Return made up to 16/08/06; full list of members
|
1 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 September 2005 | Return made up to 16/08/05; full list of members
|
4 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
9 August 2004 | Director resigned (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 September 2003 | Return made up to 16/08/03; full list of members
|
17 March 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: grainger suite, dobson house, regent centre, gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
3 September 2001 | Return made up to 16/08/01; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |