Ponteland
Northumberland
NE20 9XL
Director Name | Patricia Bell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 14 Paddock Hill Ponteland Northumberland NE20 9XL |
Secretary Name | Patricia Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 14 Paddock Hill Ponteland Northumberland NE20 9XL |
Director Name | Dr David Ronald Kell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Chamge Consultant |
Correspondence Address | 17 Yewlands Crescent Edinburgh Midlothian EH16 6TB Scotland |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Registered Address | 14 Paddock Hill Ponteland Newcastle Upon Tyne Northumberland NE20 9XL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 November 2005 | Application for striking-off (1 page) |
11 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 February 2002 | Ad 16/01/02--------- £ si 2@1 (2 pages) |
18 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
24 August 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (3 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |