Ponteland
Newcastle Upon Tyne
NE20 9BH
Director Name | Mr Claude Spencer Farren |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Barnmoor Drive Great Park Newcastle Upon Tyne NE3 5RG |
Director Name | Mrs Charlotte Mary Slater |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cheviot View Ponteland Newcastle Upon Tyne NE20 9BD |
Registered Address | Unit 20a Brunswick Industrial Estate Brunswick Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Slater 25.00% Ordinary |
---|---|
50 at £1 | Charlotte Slater 25.00% Ordinary |
50 at £1 | Claude Farren 25.00% Ordinary |
50 at £1 | Michaela Farren 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,482 |
Cash | £11,347 |
Current Liabilities | £3,681 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
3 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
3 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
26 March 2012 | Registered office address changed from Unit 4 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD England on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Unit 4 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD England on 26 March 2012 (1 page) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 9 November 2010 (1 page) |
16 April 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
2 March 2010 | Termination of appointment of Charlotte Slater as a director (2 pages) |
2 March 2010 | Termination of appointment of Charlotte Slater as a director (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
20 November 2009 | Appointment of Mr Claude Spencer Farren as a director (2 pages) |
20 November 2009 | Appointment of Mr Claude Spencer Farren as a director (2 pages) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|