Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AL
Secretary Name | Susan Margaret Macwhirter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Crescent Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 The Crescent Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9AL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | £519 |
Cash | £579 |
Current Liabilities | £2,640 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2006 | Return made up to 02/12/06; full list of members (6 pages) |
19 December 2006 | Return made up to 02/12/06; full list of members (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
9 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
11 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
17 February 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 February 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 December 2003 | Incorporation (16 pages) |