Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director Name | Darren Chu |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 October 2010) |
Role | Property |
Correspondence Address | 5 Avondale Road Ponteland Newcastle Northumberland NE20 9NA |
Director Name | Thomas Chu |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2005) |
Role | Property Developer |
Correspondence Address | Glenarrif Melbury Road Jesmond Park West Tyne & Wear NE7 7DE |
Secretary Name | Helen Elizabeth Visintin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Hill House 77 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4JQ |
Secretary Name | Mr John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 6 Thatcher Close Newcastle Upon Tyne Tyne & Wear NE16 5RS |
Director Name | Mrs Elaine Devine |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfield Place Brunswick Green Newcastle Upon Tyne Tyne & Wear NE13 7HW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Murton House 68/82 Grainger Street Newcastle Upon Tyne Tyne & Wear NE1 5JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (3 pages) |
23 January 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Accounts made up to 28 February 2009 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
11 June 2008 | Accounts made up to 28 February 2007 (1 page) |
11 June 2008 | Accounts made up to 29 February 2008 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
14 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page) |
27 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
27 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Accounts made up to 28 February 2006 (1 page) |
28 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 December 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members
|
29 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
4 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 March 2005 | Accounts made up to 28 February 2005 (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Company name changed elleblue LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed elleblue LIMITED\certificate issued on 01/03/05 (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
1 November 2004 | Accounts made up to 29 February 2004 (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
30 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
30 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
18 April 2003 | Accounts made up to 28 February 2003 (1 page) |
18 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
12 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
12 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (12 pages) |
27 February 2002 | Incorporation (12 pages) |