Ponteland
Newcastle Upon Tyne
NE20 9HE
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Registered Address | 11 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
1 at £1 | Edward Marsh 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Application to strike the company off the register (3 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH United Kingdom to 11 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH United Kingdom to 11 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 26 June 2015 (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Appointment of Mr Edward Guy Newton Marsh as a director (2 pages) |
19 March 2014 | Appointment of Mr Edward Guy Newton Marsh as a director (2 pages) |
26 February 2014 | Termination of appointment of John Carter as a director (1 page) |
26 February 2014 | Termination of appointment of John Carter as a director (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|