Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HN
Secretary Name | Christine D'Arcy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | 128 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HN |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 1jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Steve D'arcy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£457,082 |
Current Liabilities | £590,231 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 October 2003 | Delivered on: 14 October 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- the freehold property known as chapel lane, front street, west monkseaton, tyne & wear t/n TY382567. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
10 October 2003 | Delivered on: 14 October 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 September 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
6 March 2016 | Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page) |
6 March 2016 | Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 February 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from C/O G W Accountants 1St Floor, Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from C/O G W Accountants 1St Floor, Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 13 September 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 January 2010 | Registered office address changed from 128 Runnymede Road, Darras Hall Ponteland Newcastle upon Tyne NE20 9HN on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 128 Runnymede Road, Darras Hall Ponteland Newcastle upon Tyne NE20 9HN on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 128 Runnymede Road, Darras Hall Ponteland Newcastle upon Tyne NE20 9HN on 6 January 2010 (1 page) |
1 October 2009 | Return made up to 30/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 30/08/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 December 2008 | Return made up to 30/08/08; full list of members (3 pages) |
18 December 2008 | Return made up to 30/08/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
22 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
25 September 2006 | Return made up to 30/08/06; full list of members
|
25 September 2006 | Return made up to 30/08/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 146 runnymede road darras hall ponteland NE20 9HN (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 146 runnymede road darras hall ponteland NE20 9HN (1 page) |
8 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
8 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
22 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 November 2004 | Return made up to 06/08/04; full list of members (6 pages) |
1 November 2004 | Return made up to 06/08/04; full list of members (6 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Company name changed crossco (739) LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed crossco (739) LIMITED\certificate issued on 24/09/03 (2 pages) |
6 August 2003 | Incorporation (17 pages) |
6 August 2003 | Incorporation (17 pages) |