Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | John Stanley Johnston |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Secretary Name | John Stanley Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 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 |
Year | 2012 |
---|---|
Net Worth | £27,944 |
Cash | £37,117 |
Current Liabilities | £170,925 |
Latest Accounts | 6 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 June |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 6 June 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 6 June 2016 (5 pages) |
29 June 2016 | Previous accounting period shortened from 31 August 2016 to 6 June 2016 (1 page) |
29 June 2016 | Previous accounting period shortened from 31 August 2016 to 6 June 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
20 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
8 October 2015 | Director's details changed for John Stanley Johnston on 14 April 2015 (2 pages) |
8 October 2015 | Director's details changed for John Stanley Johnston on 14 April 2015 (2 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 April 2014 | Amending 288A (2 pages) |
2 April 2014 | Amending 288A (2 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 November 2012 | Director's details changed for John Grahame Shaw on 3 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for John Grahame Shaw on 3 October 2012 (2 pages) |
23 November 2012 | Director's details changed for John Grahame Shaw on 3 October 2012 (2 pages) |
23 November 2012 | Director's details changed for John Stanley Johnston on 3 October 2012 (2 pages) |
23 November 2012 | Director's details changed for John Stanley Johnston on 3 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Secretary's details changed for John Stanley Johnston on 3 October 2012 (2 pages) |
23 November 2012 | Secretary's details changed for John Stanley Johnston on 3 October 2012 (2 pages) |
23 November 2012 | Director's details changed for John Stanley Johnston on 3 October 2012 (2 pages) |
23 November 2012 | Secretary's details changed for John Stanley Johnston on 3 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
21 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 April 2010 | Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page) |
7 April 2010 | Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page) |
3 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for John Grahame Shaw on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for John Grahame Shaw on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for John Grahame Shaw on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for John Stanley Johnston on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for John Stanley Johnston on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for John Stanley Johnston on 1 October 2009 (2 pages) |
17 November 2009 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 17 November 2009 (1 page) |
8 December 2008 | Director and secretary appointed john stanley johnston (2 pages) |
8 December 2008 | Director and secretary appointed john stanley johnston (2 pages) |
4 December 2008 | Director appointed john grahame shaw (2 pages) |
4 December 2008 | Appointment terminated director andrew davison (1 page) |
4 December 2008 | Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 December 2008 | Director appointed john grahame shaw (2 pages) |
4 December 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
4 December 2008 | Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 December 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
4 December 2008 | Appointment terminated director andrew davison (1 page) |
3 October 2008 | Incorporation (15 pages) |
3 October 2008 | Incorporation (15 pages) |