Ponteland
Newcastle Upon Tyne
NE20 9NE
Director Name | Mr Christopher Paul Hicks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beech Court Darras Hall Ponteland Newcastle Upon Tyne NE20 9NE |
Website | aegisenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01661 855252 |
Telephone region | Prudhoe |
Registered Address | 16 Beech Court Ponteland Newcastle Upon Tyne NE20 9NE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
100 at £1 | Christopher Paul Hicks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,981 |
Cash | £6,664 |
Current Liabilities | £25,693 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | Voluntary strike-off action has been suspended (1 page) |
19 April 2016 | Voluntary strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
23 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 May 2015 | Appointment of Mr Stephen Finneran as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Christopher Paul Hicks as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Stephen Finneran as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Christopher Paul Hicks as a director on 30 April 2015 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
8 May 2013 | Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , Dissington Hall, Dalton, Newcastle upon Tyne, NE18 0AD, United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , Dissington Hall, Dalton, Newcastle upon Tyne, NE18 0AD, United Kingdom on 8 May 2013 (1 page) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
8 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
8 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Incorporation (16 pages) |
28 July 2010 | Incorporation (16 pages) |