Ponteland
Newcastle Upon Tyne
NE20 9HN
Director Name | Tim William Dawson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Errington Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HN |
Registered Address | 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 |
50 at 1 | Ms Margaret Gilhespie 50.00% Ordinary |
---|---|
50 at 1 | Tim William Dawson 50.00% Ordinary |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
1 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2013 | Final Gazette dissolved following liquidation (1 page) |
1 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 November 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (18 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (18 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 27 October 2011 (18 pages) |
15 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 November 2010 | Statement of affairs with form 4.19 (12 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement of affairs with form 4.19 (12 pages) |
3 November 2010 | Appointment of a voluntary liquidator (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Appointment of a voluntary liquidator (1 page) |
18 October 2010 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 18 October 2010 (2 pages) |
13 August 2010 | Termination of appointment of Tim Dawson as a director (1 page) |
13 August 2010 | Termination of appointment of Tim Dawson as a director (1 page) |
18 December 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
17 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
11 November 2009 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page) |
11 November 2009 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page) |
5 November 2008 | Director appointed margaret jane gilhespie (1 page) |
5 November 2008 | Director appointed margaret jane gilhespie (1 page) |
4 November 2008 | Incorporation (13 pages) |
4 November 2008 | Incorporation (13 pages) |