Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr Paul Joseph Shannon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Peter Weldon & Co 87 Station Road Ashington Northumberland NE63 8RS |
Director Name | Mr Alistair Jason Wylie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | C/O Peter Weldon & Co 87 Station Road Ashington Northumberland NE63 8RS |
Director Name | Mrs Joanne Elizabeth Thompson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Mr Yousaf Mohammed |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Website | www.divert-more.org/ |
---|---|
Telephone | 01670 738435 |
Telephone region | Morpeth |
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 |
90 at £1 | Matthew John Stephenson 90.00% Ordinary |
---|---|
10 at £1 | Joanne Elizabeth Thompson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,209 |
Cash | £21,956 |
Current Liabilities | £33,454 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 April 2016 | Voluntary strike-off action has been suspended (1 page) |
9 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr Matthew John Stephenson on 12 August 2014 (2 pages) |
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr Matthew John Stephenson on 12 August 2014 (2 pages) |
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 May 2014 | Termination of appointment of Joanne Thompson as a director (1 page) |
9 May 2014 | Termination of appointment of Joanne Thompson as a director (1 page) |
20 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
28 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
13 December 2012 | Director's details changed for Mr Matthew John Stephenson on 2 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Director's details changed for Mr Matthew John Stephenson on 2 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Director's details changed for Mr Matthew John Stephenson on 2 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mrs Joanne Elizabeth Thompson on 2 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mrs Joanne Elizabeth Thompson on 2 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mrs Joanne Elizabeth Thompson on 2 November 2012 (2 pages) |
8 October 2012 | Termination of appointment of Yousaf Mohammed as a director (2 pages) |
8 October 2012 | Termination of appointment of Yousaf Mohammed as a director (2 pages) |
2 April 2012 | Registered office address changed from C/O Peter Weldon & Co 87 Station Road Ashington Northumberland NE63 8RS England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O Peter Weldon & Co 87 Station Road Ashington Northumberland NE63 8RS England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O Peter Weldon & Co 87 Station Road Ashington Northumberland NE63 8RS England on 2 April 2012 (1 page) |
26 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 July 2011 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
25 July 2011 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
10 January 2011 | Appointment of Mrs Joanne Elizabeth Thompson as a director (2 pages) |
10 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Appointment of Mrs Joanne Elizabeth Thompson as a director (2 pages) |
12 October 2010 | Termination of appointment of Paul Shannon as a director (1 page) |
12 October 2010 | Termination of appointment of Paul Shannon as a director (1 page) |
14 June 2010 | Appointment of Mr Yousaf Mohanned as a director (2 pages) |
14 June 2010 | Director's details changed for Mr Yousaf Mohanned on 10 June 2010 (2 pages) |
14 June 2010 | Appointment of Mr Yousaf Mohanned as a director (2 pages) |
14 June 2010 | Director's details changed for Mr Yousaf Mohanned on 10 June 2010 (2 pages) |
6 May 2010 | Termination of appointment of Alistair Wylie as a director (1 page) |
6 May 2010 | Termination of appointment of Alistair Wylie as a director (1 page) |
2 November 2009 | Incorporation
|
2 November 2009 | Incorporation
|