Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Director Name | John Mawson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(4 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 16 May 2017) |
Role | Software Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sharperton Drive Melbury Great Park Newcastle Upon Tyne NE3 5RL |
Secretary Name | Mr John Joseph Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(4 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Mrs Susan Verna Harrison |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Mrs Susan Verna Harrison |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | maxsi.com |
---|
Registered Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
60k at £1 | John Harrison 100.00% Ordinary |
---|
Latest Accounts | 1 January 2015 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2001 | Delivered on: 24 February 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Previous accounting period shortened from 1 January 2016 to 31 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 1 January 2016 to 31 December 2015 (1 page) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
22 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 October 2014 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 27 October 2014 (1 page) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
1 November 2013 | Termination of appointment of Susan Harrison as a director (1 page) |
1 November 2013 | Appointment of Mrs Susan Verna Harrison as a director (2 pages) |
1 November 2013 | Termination of appointment of Susan Harrison as a director (1 page) |
1 November 2013 | Appointment of Mrs Susan Verna Harrison as a director (2 pages) |
1 November 2013 | Appointment of Mrs Susan Verna Harrison as a director (2 pages) |
1 November 2013 | Termination of appointment of Susan Harrison as a director (1 page) |
1 November 2013 | Termination of appointment of Susan Harrison as a director (1 page) |
1 November 2013 | Appointment of Mrs Susan Verna Harrison as a director (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Registered office address changed from Collingwood House, Prestwick Park, Ponteland Newcastle upon Tyne NE20 9SJ on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Collingwood House, Prestwick Park, Ponteland Newcastle upon Tyne NE20 9SJ on 27 April 2012 (1 page) |
3 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 September 2007 | Location of debenture register (1 page) |
26 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
26 September 2007 | Location of debenture register (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: centre for advanced industry royal quays north shields NE29 6DE (1 page) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: centre for advanced industry royal quays north shields NE29 6DE (1 page) |
30 April 2007 | Aud res (1 page) |
30 April 2007 | Aud res (1 page) |
8 February 2007 | Auditor's resignation (1 page) |
8 February 2007 | Auditor's resignation (1 page) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
20 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
14 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
14 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
5 November 2003 | Return made up to 30/08/03; full list of members (7 pages) |
5 November 2003 | Return made up to 30/08/03; full list of members (7 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
25 November 2002 | Return made up to 30/08/02; full list of members
|
25 November 2002 | Return made up to 30/08/02; full list of members
|
15 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
28 August 2001 | Amending 88(2) (2 pages) |
28 August 2001 | Amending 88(2) (2 pages) |
23 July 2001 | Memorandum and Articles of Association (18 pages) |
23 July 2001 | Nc inc already adjusted 17/07/01 (1 page) |
23 July 2001 | Ad 17/07/01--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages) |
23 July 2001 | Nc inc already adjusted 17/07/01 (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Ad 17/07/01--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages) |
23 July 2001 | Memorandum and Articles of Association (18 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Accounting reference date extended from 31/08/01 to 01/01/02 (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Accounting reference date extended from 31/08/01 to 01/01/02 (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
3 January 2001 | Company name changed sandco 685 LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed sandco 685 LIMITED\certificate issued on 03/01/01 (2 pages) |
30 August 2000 | Incorporation (19 pages) |
30 August 2000 | Incorporation (19 pages) |