Ponteland
Newcastle
Northumberland
NE20 9NA
Secretary Name | Shirley Denise Chu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(4 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 January 2011) |
Role | Property |
Correspondence Address | 5 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Director Name | Thomas Chu |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 September 2002(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2006) |
Role | Businessman |
Correspondence Address | Glenarrif Melbury Road Jesmond Park West Tyne & Wear NE7 7DE |
Secretary Name | Helen Elizabeth Visintin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(3 months after company formation) |
Appointment Duration | 11 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Hill House 77 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4JQ |
Director Name | Charles Allistair Stuart Macgregor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2004) |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | Avenue Marechal Ney 143 1180 Brussels Foreign |
Secretary Name | Mr John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 6 Thatcher Close Newcastle Upon Tyne Tyne & Wear NE16 5RS |
Secretary Name | Mrs Elaine Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfield Place Brunswick Green Newcastle Upon Tyne Tyne & Wear NE13 7HW |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 68-82 Grainger Street Newcastle Upon Tyne NE1 5JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£99,184 |
Cash | £4,430 |
Current Liabilities | £326,157 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
30 September 2007 | Return made up to 18/06/07; no change of members
|
30 September 2007 | Return made up to 18/06/07; no change of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
10 July 2005 | Return made up to 18/06/05; full list of members
|
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
4 March 2004 | Company name changed sandco 763 LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed sandco 763 LIMITED\certificate issued on 04/03/04 (2 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 September 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
3 September 2003 | Accounts made up to 30 June 2003 (1 page) |
3 September 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
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) |
5 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | Ad 08/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2002 | Ad 08/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
18 June 2002 | Incorporation (19 pages) |
18 June 2002 | Incorporation (19 pages) |