Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary Name | Valerie Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Secretary Name | Lilian May Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Jesmond Dene Road Jesmond Newcastle NE2 3QL |
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 |
50 at £1 | Kenneth Allen 50.00% Ordinary |
---|---|
50 at £1 | Valerie Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,840 |
Cash | £15,167 |
Current Liabilities | £1,704 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Kenneth Allen on 6 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Valerie Allen on 6 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Kenneth Allen on 6 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Valerie Allen on 6 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Company name changed pelaw newsagents LIMITED\certificate issued on 13/08/12
|
13 August 2012 | Change of name notice (2 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Kenneth Allen on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Kenneth Allen on 1 October 2009 (2 pages) |
24 September 2009 | Secretary's change of particulars / valerie allen / 08/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / kenneth allen / 08/09/2009 (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 January 2007 | Resolutions
|
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 January 2006 | Incorporation (10 pages) |