Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PG
Secretary Name | Mr Philip Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Darras Road Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PG |
Director Name | Mr Jordan Lee Morris |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2008(7 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 May 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Darras Road Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PG |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Mrs Karen Morris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2008) |
Role | Exercise Instructor |
Country of Residence | England |
Correspondence Address | 12 Lydcott Washington Tyne & Wear NE38 8TN |
Registered Address | 80 Darras Road Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
25 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Director's details changed for Jordan Lee Morris on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Jordan Lee Morris on 8 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Director's details changed for Jordan Lee Morris on 8 June 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Director's details changed for Mr Philip Morris on 31 December 2009 (2 pages) |
29 June 2010 | Director's details changed for Jordan Lee Morris on 31 December 2009 (2 pages) |
29 June 2010 | Registered office address changed from 82 Darras Road Ponteland Tyne and Wear NE20 9PG on 29 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Mr Philip Morris on 31 December 2009 (1 page) |
29 June 2010 | Director's details changed for Mr Philip Morris on 31 December 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Philip Morris on 31 December 2009 (1 page) |
29 June 2010 | Registered office address changed from 82 Darras Road Ponteland Tyne and Wear NE20 9PG on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Jordan Lee Morris on 31 December 2009 (2 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Director appointed jordan lee morris (2 pages) |
26 March 2009 | Appointment Terminated Director karen morris (1 page) |
26 March 2009 | Appointment terminated director karen morris (1 page) |
26 March 2009 | Director appointed jordan lee morris (2 pages) |
31 December 2008 | Director and Secretary's Change of Particulars / philip morris / 24/12/2008 / HouseName/Number was: , now: 82; Street was: tynedale, now: darras road; Area was: ashbrooke range, now: ; Post Town was: sunderland, now: ponteland; Post Code was: SR2 7TR, now: NE20 9PG; Country was: , now: england (1 page) |
31 December 2008 | Director and Secretary's Change of Particulars / philip morris / 24/12/2008 / (1 page) |
31 December 2008 | Director and secretary's change of particulars / philip morris / 24/12/2008 (1 page) |
31 December 2008 | Director and secretary's change of particulars / philip morris / 24/12/2008 (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from tynedale ashbrooke range sunderland tyne and wear SR2 7TR (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from tynedale ashbrooke range sunderland tyne and wear SR2 7TR (1 page) |
30 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 12 lydcott washington tyne & wear NE38 8TN (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 12 lydcott washington tyne & wear NE38 8TN (1 page) |
19 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
11 May 2003 | Amended accounts made up to 30 June 2002 (6 pages) |
11 May 2003 | Amended accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 August 2002 | Company name changed callanetics uk LTD\certificate issued on 23/08/02 (3 pages) |
23 August 2002 | Company name changed callanetics uk LTD\certificate issued on 23/08/02 (3 pages) |
12 August 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 August 2002 | Return made up to 15/06/02; full list of members (7 pages) |
26 February 2002 | Company name changed callanetics england LTD\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | Company name changed callanetics england LTD\certificate issued on 26/02/02 (2 pages) |
20 July 2001 | Company name changed bodwell LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed bodwell LIMITED\certificate issued on 20/07/01 (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
15 June 2001 | Incorporation (21 pages) |