Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Neville Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2010) |
Role | Secretary |
Correspondence Address | 12 Trentham Gardens Pegswood Morpeth Northumberland NE61 6TJ |
Registered Address | Unit 4/5 Gosforth North Industrial Estate Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
31 August 2010 | Termination of appointment of Neville Ferguson as a secretary (1 page) |
31 August 2010 | Termination of appointment of Neville Ferguson as a secretary (1 page) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
29 July 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
29 July 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: unit 4/5 gosforth north industrial estate christon road, gosforth newcastle upon tyne NE3 1XD (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: novacrest LIMITED unit 4/5, gosforth north ind est christon road, gorforth newcastle upon tyne NE3 1XD (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: novacrest LIMITED unit 4/5, gosforth north ind est christon road, gorforth newcastle upon tyne NE3 1XD (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: unit 4/5 gosforth north industrial estate christon road, gosforth newcastle upon tyne NE3 1XD (1 page) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: unit 4/5 gosforth north ind est christon road gorforth newcastle upon tyne NE3 1XD (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: unit 4/5 gosforth north ind est christon road gorforth newcastle upon tyne NE3 1XD (1 page) |
11 April 2007 | Company name changed novacrest LIMITED\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed novacrest LIMITED\certificate issued on 11/04/07 (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (17 pages) |
5 March 2007 | Incorporation (17 pages) |