Ponteland
Northumberland
NE20 9LA
Director Name | Mike Colligan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 82 Errington Road Ponteland Northumberland NE20 9LA |
Secretary Name | Lorna Colligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 82 Errington Road Ponteland Northumberland NE20 9LA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers 30-32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | Application for striking-off (1 page) |
9 December 2006 | Return made up to 07/01/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
18 February 2004 | Ad 22/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Nc inc already adjusted 22/01/04 (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
28 January 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (16 pages) |