Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AT
Secretary Name | Susan Chick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 18 August 2012) |
Role | Customer Services Advisor |
Correspondence Address | 6 Langton Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AT |
Secretary Name | Brian David Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2004) |
Role | Surveyor |
Correspondence Address | 12, The Crest Dinnington Newcastle-Upon-Tyne Tyne & Wear NE13 7LU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
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 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £319,158 |
Cash | £5,126 |
Current Liabilities | £628,363 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
18 May 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 May 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (19 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 10 June 2011 (19 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (19 pages) |
27 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 July 2010 | Appointment of a voluntary liquidator (1 page) |
5 July 2010 | Appointment of a voluntary liquidator (1 page) |
24 June 2010 | Statement of affairs with form 4.19 (9 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
24 June 2010 | Statement of affairs with form 4.19 (9 pages) |
1 June 2010 | Registered office address changed from Office 2 West House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Office 2 West House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Office 2 West House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB on 1 June 2010 (1 page) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 12, the crest, dinnington newcastle-upon-tyne tyne & wear NE13 7LU (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 12, the crest, dinnington newcastle-upon-tyne tyne & wear NE13 7LU (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 September 2006 | Return made up to 03/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 03/07/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
5 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
5 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
29 December 2004 | Return made up to 03/07/04; full list of members
|
29 December 2004 | Return made up to 03/07/04; full list of members (8 pages) |
2 September 2004 | Accounts made up to 31 July 2004 (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (13 pages) |
3 July 2003 | Incorporation (13 pages) |