Ponteland
Newcastle Upon Tyne
NE20 9ER
Director Name | Norma Henderson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 71 Whinfell Road Ponteland Newcastle Upon Tyne NE20 9ER |
Director Name | James Garfield Nairn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 January 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 31 New Ridley Road Stocksfield Northumberland NE43 7EY |
Director Name | Mr Anthony Nicholson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 January 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Nook Oakwood Hexham Northumberland NE46 4LQ |
Secretary Name | Mr Anthony Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 January 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Nook Oakwood Hexham Northumberland NE46 4LQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bishops Court Rectory Lane Whickham Northumberland NE16 4PA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
26 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
29 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (10 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (10 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (9 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (9 pages) |
15 January 2005 | Particulars of mortgage/charge (7 pages) |
15 January 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
11 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
14 October 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Particulars of mortgage/charge (5 pages) |
16 August 2003 | Return made up to 23/02/03; full list of members (9 pages) |
16 August 2003 | Return made up to 23/02/03; full list of members (9 pages) |
11 June 2003 | Accounting reference date shortened from 31/05/03 to 31/05/02 (1 page) |
11 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 June 2003 | Accounting reference date shortened from 31/05/03 to 31/05/02 (1 page) |
11 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 May 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
14 May 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
31 December 2002 | Ad 01/05/02-01/05/02 £ si 200@1=200 £ ic 1/201 (2 pages) |
31 December 2002 | Ad 01/05/02-01/05/02 £ si 200@1=200 £ ic 1/201 (2 pages) |
24 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
24 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 4TH floor bedford house 2-3 bedford street the strand london WC2E 9HH (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 4TH floor bedford house 2-3 bedford street the strand london WC2E 9HH (1 page) |
10 April 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 120 east road london N1 6AA (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 120 east road london N1 6AA (1 page) |
23 February 2001 | Incorporation (15 pages) |