Company NamePontac Limited
Company StatusDissolved
Company Number04859961
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlan Roxburgh McDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleEducation Consultant
Correspondence Address146 Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LY
Director NameMargaret McDonald
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleRetired Head Teacher
Correspondence Address146 Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LY
Secretary NameMargaret McDonald
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleRetired Head Teacher
Correspondence Address146 Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LY
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address146 Western Way
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
8 May 2008Application for striking-off (1 page)
3 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
24 May 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
1 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 07/08/05; full list of members (3 pages)
3 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
2 September 2004Return made up to 07/08/04; full list of members (7 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
28 August 2003Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (14 pages)