Ponteland
Newcastle Upon Tyne
NE20 9RN
Secretary Name | Mr Gary Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RN |
Secretary Name | Mr Brian Vernon Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(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 | 22 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 86 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
28 August 2007 | Voluntary strike-off action has been suspended (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Application for striking-off (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: suite 45 saint josephs business centre west lane forest hall newcastle upon tyne NE12 7BH (1 page) |
27 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members
|
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 39A leicester road salford M7 4AS (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
22 March 2001 | Incorporation (12 pages) |