Ponteland
Newcastle Upon Tyne
NE20 0DE
Director Name | William Ernest Metcalf |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Elm Cottage 17 Park Drive Morpeth Northumberland NE61 2SY |
Secretary Name | William Ernest Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Elm Cottage 17 Park Drive Morpeth Northumberland NE61 2SY |
Director Name | Harriet Pettinger |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2006) |
Role | Student Business |
Correspondence Address | 12 Oakfield Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RQ |
Secretary Name | Harriet Pettinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2006) |
Role | Student Business |
Correspondence Address | 12 Oakfield Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(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 | 20 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2008 | Completion of winding up (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
6 May 2008 | Order of court to wind up (2 pages) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 3 needless hall cottages meldon park morpeth northumberland NE61 3SR (1 page) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 January 2004 | Incorporation (16 pages) |