Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RE
Director Name | Mark Rea |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | North Farm House Holywell Whitley Bay Tyne & Wear NE25 0LL |
Secretary Name | Mark Rea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | North Farm House Holywell Whitley Bay Tyne & Wear NE25 0LL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 51 Station Road Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 8AQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£28,587 |
Cash | £10 |
Current Liabilities | £90,949 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2010 | Compulsory strike-off action has been suspended (1 page) |
3 September 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
8 March 2007 | Ad 07/03/07--------- £ si 100@1=100 (1 page) |
8 March 2007 | Ad 07/03/07--------- £ si 100@1=100 (1 page) |
8 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 March 2006 | Incorporation (16 pages) |
7 March 2006 | Incorporation (16 pages) |