Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9SA
Director Name | Gro Johanne Storvik Dixon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 The Lairage Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9SA |
Secretary Name | Gro Johanne Storvik Dixon |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 The Lairage Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9SA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | Application for striking-off (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
6 March 2008 | Director and secretary's change of particulars / gro dixon / 06/03/2008 (1 page) |
6 March 2008 | Director and secretary's change of particulars / gro dixon / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / geoffrey dixon / 06/03/2008 (1 page) |
9 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 October 2005 | Return made up to 23/09/05; full list of members
|
26 October 2005 | Resolutions
|
16 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
11 October 2004 | Ad 30/09/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
23 September 2004 | Incorporation (13 pages) |