Company NameGosforth Masonic Club Limited
Company StatusDissolved
Company Number00173362
CategoryPrivate Limited Company
Incorporation Date25 February 1921(103 years, 2 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePaul Lindsay Brown-King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(86 years, 12 months after company formation)
Appointment Duration8 years, 9 months (closed 08 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Sturdee Gardens
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QU
Director NameMr Thomas Phillip Wray
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(70 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleSelf Employed Decorator
Correspondence Address7 Warcop Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2TA
Director NameMr Kenneth Wilkinson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(70 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address19 St Nicholas Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AJ
Director NameMr Joseph Michael Balmfort Calverley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(70 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleAccountant
Correspondence Address64 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JN
Director NameMr Frederick Morgan Tree
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(70 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 1994)
RoleRetired Engineer
Correspondence Address88 Harewood Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JT
Director NameMr John Williamson Magee
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(70 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 July 1993)
RoleRetired Schoolmaster
Correspondence Address173 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3JT
Director NameMr Georg Redpath Mew
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(70 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 1993)
RoleWild Life Warden
Correspondence Address12 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HL
Director NameMr Keith Thomson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(70 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleSales Engineer
Correspondence AddressMasonic Hall West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NameMr Keith Thomson
NationalityBritish
StatusResigned
Appointed24 June 1991(70 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressMasonic Hall West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameRobert Andrew Wheatley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(72 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1996)
RoleChargehand Asphalter
Correspondence Address28 Darwin Crescent
Montagu Estate
Newcastle Upon Tyne
Tyne And Wear
NE3 4TT
Director NameStanley Oliver
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(72 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressFlat 30 Capercaillie Lidge
South View
Annitsford
Northumberland
NE23 7RF
Director NameStephen Weglarz
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(73 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1996)
RoleCivil Engineering Technician
Correspondence Address4 Bosworth
Highfield Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 0QE
Director NameAlan Russell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(75 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address1 Aisgill Drive
Chapel House
Newcastle Upon Tyne
Tyne And Wear
NE5 1AQ
Director NameMalcolm William Spence
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(75 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Polwarth Road
Brunton Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5NE
Director NameGeorge Henry Olsen
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(75 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2006)
RoleRetired Lecturer
Correspondence Address5 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Director NameGraham Eric Munday
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(75 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address30 Jesmond Dene Road
Newcastle Upon Tyne
Tyne And Wear
NE2 3QL
Director NameRichard Edward Irving
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(75 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address2 Bedeburn Foot
Newbiggin Estate
Newcastle Upon Tyne
Tyne And Wear
NE5 4JX
Director NameJames Johnston Graham
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(75 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressTyneholme 10 Riverbank
Warkworth
Morpeth
Northumberland
NE65 0UZ
Director NameFrancis Turnbull Bell
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(75 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 April 2003)
RoleRetired
Correspondence Address9 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4DE
Secretary NameJames Johnston Graham
NationalityBritish
StatusResigned
Appointed29 October 1996(75 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressTyneholme 10 Riverbank
Warkworth
Morpeth
Northumberland
NE65 0UZ
Director NameRonald Penfold
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(76 years, 1 month after company formation)
Appointment Duration19 years (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Whaggs Lane
Whickham
Newcastle Upon Tyne
NE16 4PF
Director NameFrank Emmerson
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(78 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2001)
RoleRetired
Correspondence Address75 Studdon Walk
Newcastle Upon Tyne
Tyne & Wear
NE3 3YG
Director NameMr Joseph Charles Hannan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(79 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 April 2016)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address11 Barmston Way
Washington
Tyne & Wear
NE38 8EB
Secretary NameMr Joseph Charles Hannan
NationalityBritish
StatusResigned
Appointed16 February 2001(80 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2006)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address11 Barmston Way
Washington
Tyne & Wear
NE38 8EB
Director NameMr George Fenwick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(85 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosewood Crescent
Walkerville
Newcastle Upon Tyne
Tyne & Wear
NE6 4PQ
Director NameMr Raymond Scott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(85 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Worcester Road
Newton Hall
County Durham
DH1 5PZ
Secretary NameMr Raymond Scott
NationalityBritish
StatusResigned
Appointed28 September 2006(85 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Worcester Road
Newton Hall
County Durham
DH1 5PZ
Director NameMr David Powell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(86 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2016)
RoleSystems Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Burnside Road
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU

Contact

Telephone07 963334927
Telephone regionMobile

Location

Registered Address37 Sturdee Gardens
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QU
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

2k at £1Alan Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£15
Current Liabilities£13

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
22 July 2016Termination of appointment of David Powell as a director on 1 April 2016 (1 page)
22 July 2016Termination of appointment of Raymond Scott as a director on 1 April 2016 (1 page)
22 July 2016Termination of appointment of Malcolm William Spence as a director on 1 April 2016 (1 page)
6 July 2016Termination of appointment of George Fenwick as a director on 1 April 2016 (1 page)
6 July 2016Termination of appointment of Joseph Charles Hannan as a director on 1 April 2016 (1 page)
6 July 2016Termination of appointment of Ronald Penfold as a director on 1 April 2016 (1 page)
6 July 2016Termination of appointment of Raymond Scott as a secretary on 1 April 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000
(10 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
4 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(10 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
5 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
22 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (10 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (10 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Director's details changed for Malcolm William Spence on 16 June 2010 (2 pages)
5 January 2011Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
5 January 2011Secretary's details changed for Raymond Scott on 16 June 2010 (1 page)
5 January 2011Director's details changed for George Fenwick on 16 June 2010 (2 pages)
5 January 2011Director's details changed for David Powell on 16 June 2010 (2 pages)
5 January 2011Director's details changed for Mr Raymond Scott on 16 June 2010 (2 pages)
5 January 2011Director's details changed for Joseph Charles Hannan on 16 June 2010 (2 pages)
5 January 2011Director's details changed for Ronald Penfold on 16 June 2010 (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Registered office address changed from Masonic Hall West Ave, Gosforth, Newcastle on Tyne NE3 4ES on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Masonic Hall West Ave, Gosforth, Newcastle on Tyne NE3 4ES on 4 February 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Annual return made up to 16 June 2009 with a full list of shareholders (5 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 16/06/08; full list of members (5 pages)
14 February 2008Amended accounts made up to 31 March 2007 (4 pages)
11 February 2008New director appointed (2 pages)
2 January 2008Return made up to 16/06/07; full list of members (10 pages)
18 December 2007Secretary resigned (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (1 page)
29 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2005Return made up to 16/06/05; full list of members (9 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Return made up to 16/06/04; full list of members (9 pages)
18 August 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2002Director resigned (1 page)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 September 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2000Return made up to 16/06/00; full list of members (8 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 June 1999Agm 28/4/99 (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Return made up to 16/06/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Director resigned (1 page)
23 July 1998Return made up to 16/06/98; full list of members (8 pages)
23 July 1998Full accounts made up to 31 March 1998 (6 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 October 1997New director appointed (2 pages)
19 August 1997Full accounts made up to 31 December 1996 (4 pages)
14 July 1997Return made up to 16/06/97; full list of members
  • 363(287) ‐ Registered office changed on 14/07/97
(8 pages)
19 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
15 October 1996Return made up to 16/06/96; full list of members (8 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
13 September 1995Full accounts made up to 31 December 1994 (7 pages)
13 September 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)