Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Secretary Name | Mrs Charlotte Mary Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(same day as company formation) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Director Name | Andrew Gordon Slater |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(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 | 11 July 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 4 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Year | 2014 |
---|---|
Net Worth | £163,559 |
Cash | £232,791 |
Current Liabilities | £127,315 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Application to strike the company off the register (3 pages) |
21 October 2011 | Restoration by order of the court (4 pages) |
21 October 2011 | Restoration by order of the court (4 pages) |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Application to strike the company off the register (3 pages) |
9 November 2010 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD on 9 November 2010 (1 page) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
14 April 2010 | Termination of appointment of Andrew Slater as a director (2 pages) |
14 April 2010 | Termination of appointment of Andrew Slater as a director (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Return made up to 11/07/06; full list of members (9 pages) |
2 August 2006 | Return made up to 11/07/06; full list of members
|
2 August 2006 | Resolutions
|
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 17A bell villas ponteland newcastle upon tyne NE20 9BH (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 17A bell villas ponteland newcastle upon tyne NE20 9BH (1 page) |
13 October 2005 | Ad 21/09/05--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
13 October 2005 | Ad 21/09/05--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
30 August 2005 | Ad 09/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 August 2005 | Ad 09/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
30 August 2005 | Ad 09/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 August 2005 | Ad 09/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | Incorporation (14 pages) |