Ponteland
Newcastle Upon Tyne
NE15 0AB
Director Name | Mr William Leathers |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Glebe Avenue Benton Newcastle Upon Tyne Tyne And Wear NE7 7UL |
Secretary Name | Mr Gary George Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breckney House Dissington Lane Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 20 Quay Level St Peters Wharf Newcastle Upon Tyne NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
500 at 1 | Gary George Houghton 50.00% Ordinary |
---|---|
500 at 1 | William Leathers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,448 |
Current Liabilities | £2,202 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 July 2008 | Application for striking-off (1 page) |
22 July 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: units 4 & 5, vance business park gateshead tyne and wear NE11 9NE (1 page) |
18 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: emperor hadrian public house bristol drive battle hill estate wallsend newcastle tyne & wear NE28 9RR (1 page) |
11 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 July 2003 | Nc inc already adjusted 21/05/03 (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Return made up to 21/03/03; full list of members (7 pages) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |