Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr Nicholas Jeremy Lawrence |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle Upon Tyne NE20 9SD |
Registered Address | C/O Russell & Co 1st Floor, The Smithyside 7 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 |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Smallburn Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,307 |
Current Liabilities | £21,307 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mr Dan Miller on 20 February 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Dan Miller on 20 February 2016 (2 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 May 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-05-11
|
21 April 2015 | Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Dan Miller on 7 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Dan Miller on 7 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 May 2014 | Director's details changed for Mr Dan Miller on 18 July 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Dan Miller on 18 July 2013 (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Appointment of Mr Dan Miller as a director (2 pages) |
10 March 2014 | Appointment of Mr Dan Miller as a director (2 pages) |
10 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
10 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
19 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Termination of appointment of Nicholas Lawrence as a director (1 page) |
18 July 2013 | Termination of appointment of Nicholas Lawrence as a director (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|