Ponteland
Newcastle
NE20 9EL
Director Name | Mrs Margaret Ann Parker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(2 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Callerton Lane Ponteland Northumberland NE20 9EL |
Secretary Name | Mrs Margaret Ann Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(2 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Callerton Lane Ponteland Northumberland NE20 9EL |
Director Name | Alan Scot Paterson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Blackbarns Eardisland Leominster Herefordshire HR6 9AS Wales |
Secretary Name | Mary Catherine Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Brockington Bodenham Hereford Herefordshire HR1 3HT Wales |
Director Name | Edward Bernard Duncan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2007) |
Role | Accountant |
Correspondence Address | 1/16 Pentland Drive Edinburgh Midlothian EH10 6PU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Basement Office 2 Murieston Road Edinburgh EH11 2JH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
1 at £1 | Richard John Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,080 |
Cash | £16,944 |
Current Liabilities | £12,875 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 May 2010 | Director's details changed for Margaret Ann Parker on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Margaret Ann Parker on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Richard John Parker on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Richard John Parker on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
27 June 2007 | Return made up to 04/04/07; full list of members (6 pages) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 December 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
27 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (17 pages) |