Ponteland
Newcastle Upon Tyne
NE20 9DH
Secretary Name | Debbie Cowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Westgarth Whorlton Grange Newcastle Upon Tyne Tyne And Wear NE5 4NT |
Director Name | Keith Armstrong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Crescent Barlow Blaydon Tyne And Wear NE21 6JX |
Director Name | Keith Gorman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Meadows Westerhope Newcastle Upon Tyne Tyne And Wear NE5 2LS |
Registered Address | G3a Aston House Redburn Road Westerhope Newcastle Upon Tyne Tyne And Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
1 at £1 | Keith Armstrong 33.33% Ordinary |
---|---|
1 at £1 | Keith Gorman 33.33% Ordinary |
1 at £1 | Lee Porter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,100 |
Cash | £23,026 |
Current Liabilities | £91,653 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Termination of appointment of Keith Gorman as a director (1 page) |
12 April 2012 | Termination of appointment of Keith Gorman as a director on 22 January 2012 (1 page) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 March 2011 | Director's details changed for Lee Gardiner Porter on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Lee Gardiner Porter on 11 March 2011 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Debbie Cowley on 9 July 2010 (1 page) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Debbie Cowley on 9 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Debbie Cowley on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Keith Gorman on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Keith Gorman on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Keith Gorman on 9 July 2010 (2 pages) |
27 November 2009 | Termination of appointment of Keith Armstrong as a director (2 pages) |
27 November 2009 | Termination of appointment of Keith Armstrong as a director (2 pages) |
9 July 2009 | Incorporation (15 pages) |
9 July 2009 | Incorporation (15 pages) |