Ponteland
Newcastle Upon Tyne
NE20 9HS
Secretary Name | Annabel Manser Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Pembroke Drive Ponteland Newcastle Upon Tyne NE20 9HS |
Director Name | Gordon Elder Andrews |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 05 April 2004) |
Role | Chartered Architect |
Correspondence Address | West House Pine Dene Dissington Lane Throckley Newcastle Upon Tyne NE15 0AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Eslington Terrace Newcastle Upon Tyne Tyne And Wear NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jonathan Marcus Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,000 |
Gross Profit | £5,462 |
Net Worth | -£1,113 |
Cash | £131 |
Current Liabilities | £1,244 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
---|---|
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
3 June 2016 | Director's details changed for Jonathan Andrews on 1 July 2015 (2 pages) |
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Secretary's details changed for Annabel Manser Andrews on 1 July 2015 (1 page) |
25 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
1 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Jonathan Marcus Andrews on 1 December 2013 (3 pages) |
1 August 2014 | Director's details changed for Jonathan Marcus Andrews on 1 December 2013 (3 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
2 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
23 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
4 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (12 pages) |
9 September 2009 | Director's change of particulars / jonathan andrews / 04/09/2009 (1 page) |
9 September 2009 | Return made up to 22/06/09; full list of members (10 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from west house dissington lane newcastle upon tyne NE15 0AE (1 page) |
26 March 2009 | Partial exemption accounts made up to 31 May 2008 (12 pages) |
17 October 2008 | Return made up to 28/05/08; no change of members (6 pages) |
1 April 2008 | Partial exemption accounts made up to 31 May 2007 (12 pages) |
31 October 2007 | Return made up to 28/05/07; no change of members (6 pages) |
29 March 2007 | Partial exemption accounts made up to 31 May 2006 (12 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
29 March 2006 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
26 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
30 March 2005 | Partial exemption accounts made up to 31 May 2004 (12 pages) |
30 June 2004 | Return made up to 28/05/04; full list of members
|
19 April 2004 | Registered office changed on 19/04/04 from: c/o clements & co, 133 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2TL (2 pages) |
17 April 2004 | Director resigned (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
22 December 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
12 November 2002 | Ad 28/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Incorporation (19 pages) |