Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0DF
Director Name | Paul Jackson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Coldcotes Moor Farm Ponteland Newcastle Upon Tyne NE20 0DF |
Director Name | Stephen Paul Jackson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Elmwood Road Monkseaton Tyne And Wear NE25 8EX |
Secretary Name | Mr Clive Edwin Charles Goatman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawthorn Road West Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DN |
Director Name | Gary Bage |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 9 Flixton Mulberry Park Houghton Le Spring Tyne & Wear DH4 5FD |
Director Name | Phil Clarkson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Sycamores Sugley Drive Sugley Newcastle NE15 8RD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Phil Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Sycamores Sugley Drive Sugley Newcastle NE15 8RD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Albany Road Gateshead Tyne And Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
29 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / stephen jackson / 29/08/2008 (1 page) |
29 August 2008 | Appointment terminated director gary bage (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 01/07/07; full list of members
|
15 November 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members
|
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members
|
9 August 2004 | New director appointed (3 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 July 2004 | Secretary resigned (1 page) |