Company NamePontop College Ltd
Company StatusDissolved
Company Number08791049
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 2013(10 years, 5 months ago)
Dissolution Date6 December 2022 (1 year, 4 months ago)
Previous NameReal Adventures Through Sport (Rats) Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Steven Joseph Kenna
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 Stanhope Gardens
Stanley
DH9 8QQ
Director NameKevin Daniel Burn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReal Adventures Through Sport (Rats) The Grove Lea
Holmhill Lane Chester Moor
Chester Le Street
Durham
DH2 3RQ
Director NameMr Steven Joseph Kenna
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReal Adventures Through Sport (Rats) The Grove Lea
Holmhill Lane Chester Moor
Chester Le Street
Durham
DH2 3RQ
Director NameMrs Sarah Dunne
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReal Adventures Through Sport (Rats) The Grove Lea
Holmhill Lane Chester Moor
Chester Le Street
Durham
DH2 3RQ
Secretary NameSarah Louise Kenna
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressReal Adventures Through Sport (Rats) The Grove Lea
Holmhill Lane Chester Moor
Chester Le Street
Durham
DH2 3RQ
Director NameMrs Sarah Kenna
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 Stanhope Gardens
Stanley
DH9 8QQ

Location

Registered AddressNorthpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-06
(1 page)
5 December 2020Registered office address changed from Unit 2 Pontop Business Centre Harelaw Industrial Estate Stanley DH9 8HN England to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 5 December 2020 (2 pages)
27 November 2020Appointment of a voluntary liquidator (3 pages)
26 November 2020Statement of affairs (8 pages)
20 October 2020Cessation of Steven Joseph Kenna as a person with significant control on 31 August 2020 (1 page)
20 October 2020Termination of appointment of Steven Joseph Kenna as a director on 31 August 2020 (1 page)
20 October 2020Notification of Steven Kenna as a person with significant control on 1 July 2018 (2 pages)
20 October 2020Appointment of Mrs Sarah Kenna as a director on 31 August 2020 (2 pages)
20 October 2020Termination of appointment of Sarah Kenna as a director on 31 August 2020 (1 page)
20 October 2020Appointment of Mr Steven Joseph Kenna as a director on 1 July 2018 (2 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 June 2020Registered office address changed from Unit 3 Pontop Business Centre Hare Law Industrial Estate Stanley County Durham DH9 8HW to Unit 2 Pontop Business Centre Harelaw Industrial Estate Stanley DH9 8HN on 17 June 2020 (1 page)
6 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
(3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 October 2018Notification of Steven Joseph Kenna as a person with significant control on 1 April 2018 (2 pages)
4 October 2018Cessation of Sarah Dunne as a person with significant control on 2 April 2018 (1 page)
4 October 2018Termination of appointment of Sarah Dunne as a director on 2 April 2018 (1 page)
6 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 July 2018Appointment of Mr Steven Joseph Kenna as a director on 1 July 2018 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
28 November 2015Annual return made up to 26 November 2015 no member list (2 pages)
28 November 2015Annual return made up to 26 November 2015 no member list (2 pages)
9 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
18 September 2015Registered office address changed from The Grove Learning Centre Holmhill Lane Chester Moor Chester Le Street Durham DH2 3RQ to Unit 3 Pontop Business Centre Hare Law Industrial Estate Stanley County Durham DH9 8HW on 18 September 2015 (1 page)
18 September 2015Registered office address changed from The Grove Learning Centre Holmhill Lane Chester Moor Chester Le Street Durham DH2 3RQ to Unit 3 Pontop Business Centre Hare Law Industrial Estate Stanley County Durham DH9 8HW on 18 September 2015 (1 page)
13 May 2015Termination of appointment of Steven Joseph Kenna as a director on 1 March 2015 (1 page)
13 May 2015Termination of appointment of Steven Joseph Kenna as a director on 1 March 2015 (1 page)
13 May 2015Termination of appointment of Sarah Louise Kenna as a secretary on 1 March 2015 (1 page)
13 May 2015Termination of appointment of Sarah Louise Kenna as a secretary on 1 March 2015 (1 page)
13 May 2015Termination of appointment of Steven Joseph Kenna as a director on 1 March 2015 (1 page)
13 May 2015Termination of appointment of Sarah Louise Kenna as a secretary on 1 March 2015 (1 page)
11 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
11 December 2014Termination of appointment of Kevin Daniel Burn as a director on 1 October 2014 (1 page)
11 December 2014Termination of appointment of Kevin Daniel Burn as a director on 1 October 2014 (1 page)
11 December 2014Termination of appointment of Kevin Daniel Burn as a director on 1 October 2014 (1 page)
11 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)