Ponteland
Newcastle Upon Tyne
NE20 9UH
Secretary Name | Nicholas King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 6 North Road Ponteland Newcastle Upon Tyne NE20 9UH |
Secretary Name | Rodney King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 North Road Ponteland Newcastle Upon Tyne NE20 9UH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 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 | 02 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,288 |
Cash | £266 |
Current Liabilities | £17,927 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
3 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
2 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Return made up to 02/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 02/12/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
25 January 2003 | Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2003 | Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Incorporation (16 pages) |