Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 0JA
Secretary Name | Elsie Valerie Ruxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | Pennyhill House Ponteland Newcastle Upon Tyne Tyne And Wear NE20 0JA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 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 | 08 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Pennyhill House Ponteland Newcastle-Upon-Tyne NE20 0JA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 January 2004 | Application for striking-off (1 page) |
1 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 March 2002 | Incorporation (12 pages) |