Ponteland
Newcastle Upon Tyne
NE20 9HE
Director Name | Dr Michael Stephen Harrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Secretary Name | Mr Carl Moffett |
---|---|
Status | Closed |
Appointed | 10 May 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Secretary Name | Brian Pankiw |
---|---|
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Northumberland House Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Registered Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
50 at £1 | John Joseph Harrison 50.00% Ordinary |
---|---|
50 at £1 | Michael Stephen Harrison 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Confirmation statement made on 4 December 2017 with no updates (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 October 2017 | Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
13 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 September 2015 | Registered office address changed from Northumberland House Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 16 September 2015 (1 page) |
16 September 2015 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from Northumberland House Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 16 September 2015 (1 page) |
16 September 2015 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 August 2015 | Appointment of Mr Carl Moffett as a secretary on 10 May 2015 (2 pages) |
4 August 2015 | Appointment of Mr Carl Moffett as a secretary on 10 May 2015 (2 pages) |
3 August 2015 | Termination of appointment of Brian Pankiw as a secretary on 10 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Brian Pankiw as a secretary on 10 May 2015 (1 page) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|