Company NameElliott's Of Ponteland Limited
Company StatusDissolved
Company Number04498818
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul James Elliott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Runnymede Road
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Director NameMrs Denise Moira Elliott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Runnymede Road
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Secretary NameMr Paul James Elliott
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Runnymede Road
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01661 823411
Telephone regionPrudhoe

Location

Registered Address9 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

510 at £1Mr Paul James Elliott
51.00%
Ordinary
490 at £1Mrs Denise Moira Elliott
49.00%
Ordinary

Financials

Year2014
Net Worth£39,999
Cash£15,376
Current Liabilities£62,100

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
20 May 2019Application to strike the company off the register (3 pages)
9 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 May 2019Termination of appointment of Denise Moira Elliott as a director on 2 May 2019 (1 page)
3 May 2019Termination of appointment of Paul James Elliott as a secretary on 2 May 2019 (1 page)
3 May 2019Cessation of Denise Moira Elliott as a person with significant control on 2 May 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (3 pages)
24 July 2018Confirmation statement made on 12 June 2018 with updates (3 pages)
24 July 2018Registered office address changed from 6 Merton Road Ponteland Newcastle upon Tyne NE20 9PY to 9 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 24 July 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Register(s) moved to registered office address (1 page)
28 June 2013Register(s) moved to registered office address (1 page)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Paul James Elliott on 1 October 2009 (1 page)
14 July 2010Director's details changed for Mr Paul James Elliott on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Paul James Elliott on 1 October 2009 (1 page)
14 July 2010Director's details changed for Denise Moira Elliott on 1 October 2009 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Denise Moira Elliott on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Paul James Elliott on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Denise Moira Elliott on 1 October 2009 (2 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Secretary's details changed for Paul James Elliott on 1 October 2009 (1 page)
14 July 2010Director's details changed for Mr Paul James Elliott on 1 October 2009 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 September 2008Return made up to 30/07/08; full list of members (4 pages)
19 September 2008Return made up to 30/07/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 September 2007Return made up to 30/07/07; no change of members (7 pages)
9 September 2007Return made up to 30/07/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 August 2006Return made up to 30/07/06; full list of members (7 pages)
14 August 2006Return made up to 30/07/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 July 2005Return made up to 30/07/05; full list of members (7 pages)
25 July 2005Return made up to 30/07/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 November 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
30 November 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 September 2003Return made up to 30/07/03; full list of members (7 pages)
8 September 2003Return made up to 30/07/03; full list of members (7 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 August 2002Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 July 2002Incorporation (12 pages)
30 July 2002Incorporation (12 pages)