Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr Michael John Nicholson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Secretary Name | Mr Michael John Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
50 at £1 | Charles Richard Armitage 50.00% Ordinary |
---|---|
50 at £1 | Michael John Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,561 |
Cash | £2,529 |
Current Liabilities | £37,135 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
4 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 May 2012 | Secretary's details changed for Michael John Nicholson on 22 April 2012 (1 page) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Michael John Nicholson on 22 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Charles Richard Armitage on 22 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Charles Richard Armitage on 22 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Secretary's details changed for Michael John Nicholson on 22 April 2012 (1 page) |
4 May 2012 | Director's details changed for Michael John Nicholson on 22 April 2012 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
14 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 June 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
25 June 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
27 July 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2002 | Particulars of mortgage/charge (4 pages) |
2 July 2002 | Particulars of mortgage/charge (4 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
22 April 2002 | Incorporation (11 pages) |
22 April 2002 | Incorporation (11 pages) |