Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BN
Secretary Name | Mr Thomas Alan Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ridgely Close Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BN |
Director Name | Mr Thomas Alan Anderson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ridgely Close Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BN |
Director Name | Denis Mitchell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Norham Close Wideopen Newcastle Upon Tyne NE13 7HS |
Secretary Name | Susan Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Norham Close Wideopen Newcastle Upon Tyne NE13 7HS |
Director Name | Euphemia Ritchie Anderson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 November 2011) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ridgely Close Ponteland Newcastle Upon Tyne NE20 9BN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 2a Spencer House Market Lane Swalwell Newcastle Upon Tyne NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
1 at £1 | Euphemia Ritchie Anderson 50.00% Ordinary |
---|---|
1 at £1 | Mr Thomas Alan Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505 |
Cash | £820 |
Current Liabilities | £5,120 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Voluntary strike-off action has been suspended (1 page) |
21 June 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2012 | Termination of appointment of Euphemia Anderson as a director (2 pages) |
7 June 2012 | Termination of appointment of Euphemia Ritchie Anderson as a director on 11 November 2011 (2 pages) |
4 January 2012 | Voluntary strike-off action has been suspended (1 page) |
4 January 2012 | Voluntary strike-off action has been suspended (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Euphemia Ritchie Anderson on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Euphemia Ritchie Anderson on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Thomas Alan Anderson on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Thomas Alan Anderson on 28 January 2010 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
7 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
17 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
14 April 2009 | Secretary appointed mr thomas allan anderson (1 page) |
14 April 2009 | Appointment terminated secretary susan mitchell (1 page) |
14 April 2009 | Appointment Terminated Secretary susan mitchell (1 page) |
14 April 2009 | Secretary appointed mr thomas allan anderson (1 page) |
9 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
15 May 2007 | Ad 01/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 May 2007 | Ad 01/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
12 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
16 February 2005 | Return made up to 28/01/05; full list of members (2 pages) |
16 February 2005 | Return made up to 28/01/05; full list of members (2 pages) |
13 April 2004 | Return made up to 28/01/04; full list of members (6 pages) |
13 April 2004 | Return made up to 28/01/04; full list of members (6 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
1 August 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
1 August 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
9 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
9 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
11 March 2002 | Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2002 | Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
28 January 2002 | Incorporation (13 pages) |