Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr David Gary Waugh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stannington House 6 Woodlands Park, North Gosforth Newcastle Upon Tyne Tyne & Wear NE13 6PG |
Secretary Name | Christine Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Stannington House 6 Woodlands Park North Goforth Newcastle Upon Tyne Tyne & Wear NE13 6PG |
Secretary Name | Mrs Christine Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | 24 Rowley Bank Castleside Consett County Durham DH8 9QT |
Registered Address | Rowlands, 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 |
1 at £1 | Michael Boyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£598 |
Cash | £1,065 |
Current Liabilities | £7,270 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Application to strike the company off the register (3 pages) |
2 September 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
24 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts made up to 30 April 2012 (3 pages) |
19 December 2012 | Accounts made up to 30 April 2012 (3 pages) |
1 May 2012 | Director's details changed for Mr Michael Boyle on 17 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mr Michael Boyle on 17 April 2012 (2 pages) |
2 February 2012 | Accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Accounts made up to 30 April 2011 (3 pages) |
31 January 2012 | Company name changed rocksrus LIMITED\certificate issued on 31/01/12
|
31 January 2012 | Change of name notice (2 pages) |
31 January 2012 | Withdraw the company strike off application (1 page) |
31 January 2012 | Company name changed rocksrus LIMITED\certificate issued on 31/01/12
|
31 January 2012 | Change of name notice (2 pages) |
31 January 2012 | Withdraw the company strike off application (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
9 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Accounts made up to 30 April 2010 (3 pages) |
18 January 2011 | Accounts made up to 30 April 2010 (3 pages) |
13 January 2011 | Termination of appointment of Christine Boyle as a secretary (1 page) |
13 January 2011 | Termination of appointment of Christine Boyle as a secretary (1 page) |
8 July 2010 | Director's details changed for Mr Michael Boyle on 25 November 2009 (2 pages) |
8 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Michael Boyle on 25 November 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Christine Boyle on 25 November 2009 (1 page) |
8 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Mrs Christine Boyle on 25 November 2009 (1 page) |
4 February 2010 | Accounts made up to 30 April 2009 (3 pages) |
4 February 2010 | Accounts made up to 30 April 2009 (3 pages) |
16 June 2009 | Secretary's change of particulars / christine boyle / 21/10/2008 (1 page) |
16 June 2009 | Secretary's change of particulars / christine boyle / 21/10/2008 (1 page) |
16 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
13 February 2009 | Accounts made up to 30 April 2008 (1 page) |
13 February 2009 | Accounts made up to 30 April 2008 (1 page) |
1 September 2008 | Director appointed mr michael boyle (1 page) |
1 September 2008 | Director appointed mr michael boyle (1 page) |
1 September 2008 | Secretary appointed mrs christine boyle (1 page) |
1 September 2008 | Secretary appointed mrs christine boyle (1 page) |
29 August 2008 | Appointment terminated secretary christine waugh (1 page) |
29 August 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 August 2008 | Appointment terminated secretary christine waugh (1 page) |
29 August 2008 | Appointment terminated director david waugh (1 page) |
29 August 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 August 2008 | Appointment terminated director david waugh (1 page) |
18 April 2007 | Incorporation (14 pages) |
18 April 2007 | Incorporation (14 pages) |