Ponteland
Northumberland
NE20 9RY
Director Name | Miss Bridget Lara Stratford |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Edgewood Ponteland Newcastle Upon Tyne NE20 9RY |
Director Name | Mrs Debra Jean Stratford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Edgewood Ponteland Newcastle Upon Tyne NE20 9RY |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
90 at £1 | Ian Stratford 90.00% Ordinary |
---|---|
10 at £1 | Debra Jean Stratford 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,363 |
Cash | £35,988 |
Current Liabilities | £22,450 |
Latest Accounts | 25 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 September |
18 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
18 December 2019 | Liquidators' statement of receipts and payments to 25 September 2019 (14 pages) |
26 March 2019 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 26 March 2019 (2 pages) |
29 November 2018 | Micro company accounts made up to 25 September 2018 (6 pages) |
27 November 2018 | Previous accounting period extended from 31 March 2018 to 25 September 2018 (1 page) |
19 October 2018 | Registered office address changed from 2 Edgewood Ponteland Newcastle upon Tyne NE20 9RY to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 19 October 2018 (2 pages) |
15 October 2018 | Declaration of solvency (5 pages) |
15 October 2018 | Resolutions
|
15 October 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Appointment of Miss Bridget Lara Stratford as a director on 21 November 2014 (2 pages) |
4 December 2014 | Appointment of Miss Bridget Lara Stratford as a director on 21 November 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Debra Jean Stratford as a director on 21 November 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Debra Jean Stratford as a director on 21 November 2014 (2 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
6 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Ian Stratford on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Ian Stratford on 29 January 2010 (2 pages) |
30 January 2009 | Ad 30/01/09-30/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 January 2009 | Ad 30/01/09-30/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 January 2009 | Incorporation (10 pages) |
23 January 2009 | Incorporation (10 pages) |