Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Secretary Name | Charles Buchanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2001(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 34 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mark Elliot Buchanan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Co Director |
Correspondence Address | 18 Wallace Street Newcastle Upon Tyne NE2 3NT |
Secretary Name | Charles Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Co Director |
Correspondence Address | 51 Newland Road Jesmond Newcastle Upon Tyne NE2 3NT |
Secretary Name | Mark Elliot Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1995) |
Role | General Manager |
Correspondence Address | 18 Wallace Street Newcastle Upon Tyne NE2 3NT |
Secretary Name | John Irving Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Kathleen Ellen Robinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Tenter House Hexham Northumberland NE47 0LB |
Director Name | Mrs Margaret Rosemary Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 King John Court Darras Hall Ponteland Newcastle Upon Tyne NE20 9AR |
Secretary Name | Mrs Margaret Rosemary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 King John Court Darras Hall Ponteland Newcastle Upon Tyne NE20 9AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Pricewaterhousecoopers Llp 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,479,460 |
Gross Profit | £1,572,233 |
Net Worth | -£1,252,000 |
Cash | £72 |
Current Liabilities | £1,921,929 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2004 | Notice of discharge of Administration Order (4 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (4 pages) |
12 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 May 2003 | Notice of result of meeting of creditors (4 pages) |
25 March 2003 | Statement of administrator's proposal (24 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 1 carliol square newcastle upon tyne NE1 6UF (1 page) |
17 January 2003 | Administration Order (4 pages) |
17 January 2003 | Notice of Administration Order (1 page) |
22 December 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 October 1999 | Ad 24/09/99--------- £ si 24@1=24 £ ic 200/224 (2 pages) |
20 July 1999 | Return made up to 21/06/99; change of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 October 1998 | Ad 16/09/98--------- £ si 8@1=8 £ ic 166/174 (2 pages) |
2 September 1998 | Return made up to 21/06/98; full list of members
|
5 June 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
23 July 1997 | Ad 03/07/97--------- £ si 26@1=26 £ ic 68/94 (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 1 jesmond business court 217 jesmond road newcastle upon tyne NE2 1LA (1 page) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 August 1996 | Return made up to 21/06/96; full list of members
|
26 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 1 jesmond business court 217 jesmond road newcastle upon tyne NE2 1LA (1 page) |
12 January 1996 | £ nc 100/1000 29/12/95 (1 page) |
12 January 1996 | Ad 29/12/95--------- £ si 66@1=66 £ ic 2/68 (2 pages) |
12 January 1996 | Resolutions
|
28 July 1995 | Return made up to 21/06/95; no change of members
|
21 May 1994 | Particulars of mortgage/charge (3 pages) |
14 May 1994 | Particulars of mortgage/charge (5 pages) |
21 June 1993 | Incorporation (11 pages) |