Ponteland
Tyne & Wear
NE20 9LL
Secretary Name | Graham Lancaster Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 6 Rutland Terrace Stamford Lincolnshire PE9 2QD |
Director Name | Adrian Maximilian Dubois |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Johns Road Chester CH4 7AL Wales |
Secretary Name | Johanna Elizabeth Dubois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Johns Road Chester CH4 7AL Wales |
Director Name | Graham Lancaster Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 6 Rutland Terrace Stamford Lincolnshire PE9 2QD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 40 Parklands Ponteland Newcastle Upon Tyne Northumberland NE20 9LL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | £412 |
Cash | £162 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
2 November 2005 | Application for striking-off (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 August 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 20 st johns road chester CH4 7AL (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
28 October 2004 | Ad 30/09/04--------- £ si 100@1 (2 pages) |
20 October 2004 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |