Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LZ
Director Name | Mr Dennis Errington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 April 1999) |
Role | Managing Director |
Correspondence Address | 58 Crossfield Park Windy Nook Felling Tyne & Wear NE10 9SA |
Director Name | Mr Stephen Ronald Puckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 April 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cottage The Kings Drive Burhill Park Walton On Thames Surrey KT12 4BA |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 April 1999) |
Role | Sec/Legal Adviser |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(18 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 April 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | John Michael Clegg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Managing Director |
Correspondence Address | Flowerways 92 Winnington Road London N2 0TU |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Secretary Name | Finlay Scott Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 38 Friary Road London N12 9PB |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Lawrence Edward Post |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Secretary Name | Christina Margaret Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 25 Truro Crescent Rayleigh Essex SS6 9RU |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Registered Address | Wace House Shepherdess Walk London N1 7LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1998 | Application for striking-off (1 page) |
17 September 1998 | Resolutions
|
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
19 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (1 page) |
11 March 1996 | Director's particulars changed (1 page) |
15 January 1996 | Return made up to 20/12/95; full list of members
|
9 October 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |