Ponteland
Tyne And Wear
NE20 9NH
Secretary Name | Matthew David Sharpe |
---|---|
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 25 Main Street Ponteland Tyne And Wear NE20 9NH |
Director Name | Matthew David Sharpe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mandarin Close St Johns Estate Newcastle Upon Tyne Tyne And Wear NE5 1YW |
Registered Address | 2nd Floor 25 Main Street Ponteland Tyne And Wear NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
1000 at £0.01 | Carolyn Sharpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £4,160 |
Current Liabilities | £55,404 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Application to strike the company off the register (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Director's details changed for Carolyn Sharpe on 22 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Carolyn Sharpe on 22 June 2015 (2 pages) |
26 May 2015 | Registered office address changed from 6 Newstead Road, Greenside Newcastle Great Park Newcastle upon Tyne NE13 9AX to 2nd Floor 25 Main Street Ponteland Tyne and Wear NE20 9NH on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 6 Newstead Road, Greenside Newcastle Great Park Newcastle upon Tyne NE13 9AX to 2nd Floor 25 Main Street Ponteland Tyne and Wear NE20 9NH on 26 May 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
23 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
9 June 2011 | Termination of appointment of Matthew Sharpe as a director (1 page) |
9 June 2011 | Registered office address changed from 2 Mandarin Close St Johns Estate Newcastle upon Tyne Tyne and Wear NE5 1YW on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 2 Mandarin Close St Johns Estate Newcastle upon Tyne Tyne and Wear NE5 1YW on 9 June 2011 (1 page) |
9 June 2011 | Director's details changed for Carolyn Sharpe on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Carolyn Sharpe on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 2 Mandarin Close St Johns Estate Newcastle upon Tyne Tyne and Wear NE5 1YW on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Matthew Sharpe as a director (1 page) |
9 June 2011 | Secretary's details changed for Matthew David Sharpe on 9 June 2011 (1 page) |
9 June 2011 | Director's details changed for Carolyn Sharpe on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Matthew David Sharpe on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Secretary's details changed for Matthew David Sharpe on 9 June 2011 (1 page) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed puddleducks newcastle LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed puddleducks newcastle LIMITED\certificate issued on 15/06/10
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|