Ponteland
Tyne & Wear
NE20 9LN
Director Name | Mr Clive Rook |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 June 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hillcrest Potters Bank Durham County Durham DH1 3RR |
Secretary Name | Mr David Robson Arthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Parklands Darras Hall Ponteland Tyne & Wear NE20 9LN |
Director Name | Mr Mark Richard Cail Brunton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lesbury Glebe Lesbury Alnwick Northumberland NE66 3AU |
Director Name | Mr Anthony Leslie Crawley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Denewell Avenue Low Fell Gateshead Tyne & Wear NE9 5HD |
Director Name | Mr Thomas George Roderick Matthews |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bingfield House Bingfield Newcastle Upon Tyne Northumberland NE19 2LE |
Director Name | Mr Richard Aidan Sayer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 June 2009) |
Role | Valuer Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Linden Acres Linden Hall Longhorsley Northumberland NE65 8XQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bulman House Regent Centre, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (2 pages) |
23 June 2008 | Return made up to 09/04/08; full list of members (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
27 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | New director appointed (3 pages) |
11 December 2003 | New director appointed (3 pages) |
11 December 2003 | New director appointed (3 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |