Ponteland
Newcastle Upon Tyne
NE20 9UY
Director Name | Michael Gribbin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 43 Hillhead Parkway Chapel House Newcastle Upon Tyne NE5 1DQ |
Secretary Name | Jayne Elizabeth Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 School House Weetslade Road Dudley Cramlington Northumberland NE23 7HT |
Director Name | Mr Christopher William Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 North Cottage Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Registered Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Appointment of a voluntary liquidator (1 page) |
16 November 2010 | Statement of affairs with form 4.19 (9 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Appointment of a voluntary liquidator (1 page) |
16 November 2010 | Statement of affairs with form 4.19 (9 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 28 October 2010 (2 pages) |
30 December 2009 | Termination of appointment of Christopher Taylor as a director (2 pages) |
30 December 2009 | Termination of appointment of Christopher Taylor as a director (2 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
7 June 2009 | Director appointed christopher william taylor (2 pages) |
7 June 2009 | Director appointed christopher william taylor (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 February 2009 | Appointment Terminated Director michael gribbin (1 page) |
26 February 2009 | Appointment terminated director michael gribbin (1 page) |
24 February 2009 | Appointment Terminated Secretary jayne sheldon (1 page) |
24 February 2009 | Appointment terminated secretary jayne sheldon (1 page) |
31 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
2 October 2007 | Incorporation (13 pages) |
2 October 2007 | Incorporation (13 pages) |