Ponteland
Newcastle Upon Tyne
NE20 0DH
Director Name | Mr Neil Andrew Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bemersyde Drive Jesmond Newcastle Upon Tyne NE2 2HL |
Secretary Name | Mr Neil Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bemersyde Drive Jesmond Newcastle Upon Tyne NE2 2HL |
Registered Address | Riverside House The Waterfront Newcastle Upon Tyne NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2008 | Application for striking-off (1 page) |
6 August 2007 | Return made up to 16/05/07; full list of members
|
9 May 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
9 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
29 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
9 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
22 July 2005 | Memorandum and Articles of Association (15 pages) |
20 July 2005 | Company name changed positive mortgages (financial SE rvices) LIMITED\certificate issued on 20/07/05 (2 pages) |
16 May 2005 | Incorporation (21 pages) |