Gosforth Park Steadings Sandy Lane
Newcastle Upon Tyne
Tyne And Wear
NE3 5EL
Director Name | Mark David Bell Hutchison |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(79 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (closed 06 September 2013) |
Role | Managing Director |
Correspondence Address | The Farmhouse Gosforth Park Steadings Sandy Lane Newcastle Upon Tyne Tyne And Wear NE3 5EL |
Secretary Name | Katherine Elizabeth Hutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(81 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 September 2013) |
Role | Company Director |
Correspondence Address | The Farmhouse Gosforth Park Steadings Sandy Lane Newcastle Upon Tyne Tyne And Wear NE3 5EL |
Director Name | Mr Leonard Nelson |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 1997) |
Role | Retired |
Correspondence Address | 26 Rokeby Drive Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JX |
Director Name | Keith Edmund Robson |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1998) |
Role | Timber Merchant |
Correspondence Address | 3 Beverley Park Monkseaton Whitley Bay Tyne & Wear NE25 8JL |
Secretary Name | Keith Edmund Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 3 Beverley Park Monkseaton Whitley Bay Tyne & Wear NE25 8JL |
Director Name | Dawn Margaret Robson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 3 Beverley Park Whitley Bay Tyne & Wear NE25 8JL |
Secretary Name | Mark David Bell Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(79 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | The Farmhouse Gosforth Park Steadings Sandy Lane Newcastle Upon Tyne Tyne And Wear NE3 5EL |
Secretary Name | Mr David William Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(79 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 29 Moor Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AL |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1,345,528 |
Cash | £316,023 |
Current Liabilities | £715,877 |
Latest Accounts | 31 March 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 June 2013 | Liquidators statement of receipts and payments to 10 May 2013 (5 pages) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (5 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (5 pages) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 29 November 2012 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 29 November 2012 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 29 November 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 29 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 29 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 29 May 2012 (5 pages) |
12 December 2011 | Liquidators statement of receipts and payments to 29 November 2011 (5 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 29 November 2011 (5 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 29 November 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 29 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 29 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 29 May 2011 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 29 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 29 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 29 November 2010 (5 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 29 May 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 29 May 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 29 May 2010 (5 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 29 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 29 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 29 November 2009 (5 pages) |
7 June 2009 | Liquidators statement of receipts and payments to 29 May 2009 (5 pages) |
7 June 2009 | Liquidators' statement of receipts and payments to 29 May 2009 (5 pages) |
7 June 2009 | Liquidators' statement of receipts and payments to 29 May 2009 (5 pages) |
30 May 2008 | Administrator's progress report to 25 September 2008 (12 pages) |
30 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
30 May 2008 | Administrator's progress report to 25 September 2008 (12 pages) |
30 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
11 December 2007 | Result of meeting of creditors (8 pages) |
11 December 2007 | Result of meeting of creditors (8 pages) |
5 December 2007 | Statement of affairs (15 pages) |
5 December 2007 | Statement of affairs (15 pages) |
23 November 2007 | Statement of administrator's proposal (40 pages) |
23 November 2007 | Statement of administrator's proposal (40 pages) |
8 October 2007 | Appointment of an administrator (1 page) |
8 October 2007 | Appointment of an administrator (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: west side tyne dock south shields NE34 9PJ (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: west side tyne dock south shields NE34 9PJ (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2006 | Return made up to 06/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 06/12/05; full list of members (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Return made up to 06/12/04; full list of members
|
30 November 2004 | Return made up to 06/12/04; full list of members (7 pages) |
19 December 2003 | Return made up to 06/12/03; full list of members
|
19 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
4 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
28 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 January 2001 | Return made up to 06/12/00; full list of members
|
2 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
11 December 1998 | Return made up to 06/12/98; full list of members
|
11 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
27 October 1998 | Memorandum and Articles of Association (11 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Memorandum and Articles of Association (11 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 06/12/97; full list of members
|
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
23 December 1996 | Return made up to 06/12/96; change of members (6 pages) |
23 December 1996 | Return made up to 06/12/96; change of members (6 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 December 1995 | Return made up to 06/12/95; full list of members
|
8 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
17 December 1927 | Particulars of mortgage/charge (5 pages) |
17 December 1927 | Particulars of mortgage/charge (5 pages) |
19 September 1919 | Certificate of incorporation (1 page) |
19 September 1919 | Certificate of incorporation (1 page) |