Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr Paul Steven Pringle |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 21 Maythorne Drive South Hetton Durham DH6 2SF |
Director Name | Mrs Karen Greenwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2011) |
Role | Chaltered Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Comber Road Hillsborough Down BT26 6LP Northern Ireland |
Director Name | Jocelynne Pringle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2014) |
Role | Traning Consultant |
Country of Residence | England |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Mr Neville Boyd Rodgers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Comber Road Hillsborough Down BT26 6LP Northern Ireland |
Director Name | Mr Nigel Ridley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Website | www.pringlecontracts.com/ |
---|---|
Telephone | 07 703060265 |
Telephone region | Mobile |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £69,627 |
Cash | £128,552 |
Current Liabilities | £181,520 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
5 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 March 2019 | Liquidators' statement of receipts and payments to 1 February 2019 (17 pages) |
3 April 2018 | Liquidators' statement of receipts and payments to 1 February 2018 (16 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (22 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (22 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (19 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (19 pages) |
31 March 2016 | Liquidators statement of receipts and payments to 1 February 2016 (19 pages) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 March 2015 | Notice of completion of voluntary arrangement (11 pages) |
9 March 2015 | Notice of completion of voluntary arrangement (11 pages) |
3 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 February 2015 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2015 (2 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Statement of affairs with form 4.19 (8 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Resolutions
|
13 February 2015 | Statement of affairs with form 4.19 (8 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
19 August 2014 | Termination of appointment of Nigel Ridley as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Nigel Ridley as a director on 19 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Nigel Ridley as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Nigel Ridley as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Nigel Ridley as a director on 8 August 2014 (2 pages) |
19 June 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
19 June 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
19 May 2014 | Termination of appointment of Nigel Ridley as a director (2 pages) |
19 May 2014 | Appointment of Paul Steven Pringle as a director (3 pages) |
19 May 2014 | Termination of appointment of Nigel Ridley as a director (2 pages) |
19 May 2014 | Appointment of Paul Steven Pringle as a director (3 pages) |
21 February 2014 | Termination of appointment of Jocelynne Pringle as a director (1 page) |
21 February 2014 | Termination of appointment of Jocelynne Pringle as a director (1 page) |
20 February 2014 | Appointment of Nigel Ridley as a director (3 pages) |
20 February 2014 | Appointment of Nigel Ridley as a director (3 pages) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Director's details changed for Jocelynne Harrison on 22 December 2011 (3 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Director's details changed for Jocelynne Harrison on 22 December 2011 (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
21 July 2011 | Termination of appointment of Karen Greenwood as a director (1 page) |
21 July 2011 | Termination of appointment of Karen Greenwood as a director (1 page) |
21 July 2011 | Termination of appointment of Neville Rodgers as a director (1 page) |
21 July 2011 | Termination of appointment of Neville Rodgers as a director (1 page) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Appointment of Jocelynne Harrison as a director (3 pages) |
10 May 2010 | Appointment of Karen Greenwood as a director (3 pages) |
10 May 2010 | Appointment of Neville Boyd Rodgers as a director (3 pages) |
10 May 2010 | Appointment of Karen Greenwood as a director (3 pages) |
10 May 2010 | Appointment of Neville Boyd Rodgers as a director (3 pages) |
10 May 2010 | Termination of appointment of Paul Pringle as a director (2 pages) |
10 May 2010 | Termination of appointment of Paul Pringle as a director (2 pages) |
10 May 2010 | Appointment of Jocelynne Harrison as a director (3 pages) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|