Ponteland
Newcastle Upon Tyne
NE20 9PF
Secretary Name | Janine Frost |
---|---|
Status | Closed |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PF |
Registered Address | Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
6 at £1 | Gary Frost 60.00% Ordinary |
---|---|
4 at £1 | Janine Frost 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,633 |
Current Liabilities | £4,535 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 June 2015 | Register inspection address has been changed from 3 Silloth Road Sunderland SR3 4HB United Kingdom to Earls House Suite 4, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page) |
29 June 2015 | Register inspection address has been changed from 3 Silloth Road Sunderland SR3 4HB United Kingdom to Earls House Suite 4, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page) |
17 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Registered office address changed from 3 Silloth Road Springwell Sunderland SR3 4HB to Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 3 Silloth Road Springwell Sunderland SR3 4HB to Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 31 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Garry Frost on 1 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr Garry Frost on 1 December 2013 (2 pages) |
2 July 2014 | Secretary's details changed for Janine Frost on 1 December 2013 (1 page) |
2 July 2014 | Director's details changed for Mr Garry Frost on 1 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Janine Frost on 1 December 2013 (1 page) |
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Janine Frost on 1 December 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
25 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
16 June 2011 | Director's details changed for Mr Garry Frost on 1 February 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Janine Frost on 1 February 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Janine Frost on 1 February 2011 (2 pages) |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Director's details changed for Mr Garry Frost on 1 February 2011 (2 pages) |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Director's details changed for Mr Garry Frost on 1 February 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Janine Frost on 1 February 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Director's details changed for Garry Frost on 1 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Garry Frost on 1 June 2010 (2 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Director's details changed for Garry Frost on 1 June 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
11 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
3 June 2008 | Incorporation (15 pages) |
3 June 2008 | Incorporation (15 pages) |