Ponteland
Newcastle Upon Tyne
NE20 0AE
Secretary Name | Mrs Elizabeth Sample |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 11 February 2012) |
Role | Company Director |
Correspondence Address | Abbotswood Coldcoats Burn Ponteland Tyne & Wear NE20 0AE |
Director Name | Julie Newton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 February 2012) |
Role | Publican |
Correspondence Address | Orchard House South Lodge Wood Hepscott Northumberland NE61 6LH |
Director Name | Mr William Alan Newton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 February 2012) |
Role | Publican |
Country of Residence | England |
Correspondence Address | Orchard House South Lodge Wood Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Mrs Elizabeth Sample |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 February 2012) |
Role | Administrator |
Correspondence Address | Abbotswood Coldcoats Burn Ponteland Tyne & Wear NE20 0AE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr William Alan Newton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House South Lodge Wood Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Julie Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | Orchard House South Lodge Wood Hepscott Northumberland NE61 6LH |
Secretary Name | Mr William Alan Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 10 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House South Lodge Wood Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | C/O Gramnt Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
8 December 2010 | Notice to Registrar in respect of date of dissolution (2 pages) |
8 December 2010 | Notice to Registrar in respect of date of dissolution (2 pages) |
19 November 2010 | Administrator's progress report to 10 November 2010 (10 pages) |
19 November 2010 | Administrator's progress report to 10 November 2010 (10 pages) |
15 November 2010 | Notice of move from Administration to Dissolution on 10 November 2010 (10 pages) |
15 November 2010 | Notice of move from Administration to Dissolution (10 pages) |
15 June 2010 | Administrator's progress report to 11 May 2010 (8 pages) |
15 June 2010 | Administrator's progress report to 11 May 2010 (8 pages) |
20 November 2009 | Administrator's progress report to 11 November 2009 (8 pages) |
20 November 2009 | Administrator's progress report to 11 November 2009 (8 pages) |
17 November 2009 | Notice of extension of period of Administration (1 page) |
17 November 2009 | Notice of extension of period of Administration (1 page) |
15 June 2009 | Administrator's progress report to 11 May 2009 (8 pages) |
15 June 2009 | Administrator's progress report to 11 May 2009 (8 pages) |
23 January 2009 | Result of meeting of creditors (11 pages) |
23 January 2009 | Result of meeting of creditors (11 pages) |
13 January 2009 | Statement of administrator's proposal (21 pages) |
13 January 2009 | Statement of administrator's proposal (21 pages) |
20 November 2008 | Appointment of an administrator (1 page) |
20 November 2008 | Appointment of an administrator (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 43-45 bridge street morpeth northumberland NE61 1PE (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 43-45 bridge street morpeth northumberland NE61 1PE (1 page) |
27 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
30 July 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
30 July 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Return made up to 15/05/07; full list of members
|
25 June 2007 | Return made up to 15/05/07; full list of members (8 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (11 pages) |
20 January 2007 | Particulars of mortgage/charge (7 pages) |
20 January 2007 | Particulars of mortgage/charge (7 pages) |
20 January 2007 | Particulars of mortgage/charge (7 pages) |
20 January 2007 | Particulars of mortgage/charge (11 pages) |
20 January 2007 | Particulars of mortgage/charge (7 pages) |
12 September 2006 | Return made up to 15/05/06; full list of members (8 pages) |
12 September 2006 | Return made up to 15/05/06; full list of members (8 pages) |
16 June 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
16 June 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
25 May 2006 | Particulars of property mortgage/charge (3 pages) |
25 May 2006 | Particulars of property mortgage/charge (3 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of mortgage charge released/ceased (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
5 September 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 July 2005 | Return made up to 15/05/05; full list of members (6 pages) |
2 July 2005 | Return made up to 15/05/05; full list of members (6 pages) |
23 March 2005 | Particulars of mortgage/charge (4 pages) |
23 March 2005 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (4 pages) |
28 January 2004 | Particulars of mortgage/charge (4 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
1 April 2003 | Accounts made up to 31 May 2002 (1 page) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: orchard house south lodge wood hepscott morpeth northumberland NE61 1LH (1 page) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: orchard house south lodge wood hepscott morpeth northumberland NE61 1LH (1 page) |
4 March 2002 | Company name changed crossco (611) LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed crossco (611) LIMITED\certificate issued on 04/03/02 (2 pages) |
1 March 2002 | Nc inc already adjusted 21/02/02 (1 page) |
1 March 2002 | Ad 21/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 March 2002 | Nc inc already adjusted 21/02/02 (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Ad 21/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 March 2002 | Resolutions
|
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (3 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
15 May 2001 | Incorporation (18 pages) |