Gosforth
Newcastle Upon Tyne
NE3 4BD
Director Name | Mr Steven Gray |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denewood Wooley Grange Hexham Northumberland NE46 1TY |
Director Name | Mr Keith Soulsby |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laurel Court Chester Le Street County Durham DH2 2LY |
Director Name | Mr Graham Roy Jennings |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(81 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House 41 Spofforth Hill Wetherby Leeds West Yorkshire LS22 6SF |
Director Name | Mr Steven Rudd |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 September 2017) |
Role | Estimator/Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Percy Avenue Cullercoats North Shields Tyne & Wear NE30 4PE |
Secretary Name | Mr Graham Stuart Lindsay Forrest |
---|---|
Status | Closed |
Appointed | 02 December 2009(82 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 September 2017) |
Role | Company Director |
Correspondence Address | Chirmarn Limited Newburn Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 4NT |
Director Name | Daniel Burton |
---|---|
Date of Birth | April 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(63 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 April 2004) |
Role | Builder |
Correspondence Address | 12 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LE |
Director Name | Mr Garnet Duff Burton |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2007) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LP |
Secretary Name | Mr Noel Francis Chintillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | "Jenjill House 56 Cauldwell Avenue Monkseaton Whitley Bay Tyne & Wear NE25 9RW |
Director Name | Mr David Jay |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(80 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Secretary Name | Graham Stuart Lindsay Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(80 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Appletree Gardnes Walkerville Newcastle NE6 4PB |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(80 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Turnover | £3,188,852 |
Gross Profit | £395,993 |
Net Worth | £948,037 |
Cash | £16,811 |
Current Liabilities | £765,440 |
Latest Accounts | 31 March 2010 (12 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
27 June 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 June 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (18 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (18 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement liquidator (17 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement liquidator (17 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 12 May 2015 (22 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 12 May 2015 (22 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 12 May 2015 (22 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 12 May 2014 (21 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 12 May 2014 (21 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 12 May 2014 (21 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 12 May 2013 (16 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 12 May 2013 (16 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 12 May 2013 (16 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 12 May 2012 (14 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (14 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (14 pages) |
11 July 2011 | Auditor's resignation (1 page) |
11 July 2011 | Auditor's resignation (1 page) |
10 June 2011 | Registered office address changed from 25 Kettlewell Terrace North Shields Tyne and Wear NE30 1BU on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 25 Kettlewell Terrace North Shields Tyne and Wear NE30 1BU on 10 June 2011 (1 page) |
25 May 2011 | Statement of affairs with form 4.19 (10 pages) |
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Statement of affairs with form 4.19 (10 pages) |
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Resolutions
|
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
2 February 2011 | Director's details changed for Keith Soulsby on 1 October 2009 (2 pages) |
2 February 2011 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
2 February 2011 | Director's details changed for Keith Soulsby on 1 October 2009 (2 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
2 February 2011 | Director's details changed for Keith Soulsby on 1 October 2009 (2 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page) |
11 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
11 May 2010 | Termination of appointment of David Jay as a director (1 page) |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page) |
11 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
11 May 2010 | Termination of appointment of David Jay as a director (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Strven Gray on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Steven Rudd on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Strven Gray on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Steven Rudd on 14 January 2010 (2 pages) |
16 April 2009 | Director appointed steven rudd (2 pages) |
16 April 2009 | Director appointed steven rudd (2 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
17 July 2008 | Director appointed graham roy jennings (3 pages) |
17 July 2008 | Director appointed graham roy jennings (3 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
13 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
13 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (3 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (3 pages) |
27 June 2007 | New secretary appointed;new director appointed (3 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (3 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Resolutions
|
16 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Resolutions
|
16 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
7 June 2007 | Particulars of mortgage/charge (6 pages) |
7 June 2007 | Particulars of mortgage/charge (6 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
19 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
10 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2002 | Return made up to 12/01/02; full list of members
|
4 February 2002 | Return made up to 12/01/02; full list of members
|
8 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
8 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1997 | Return made up to 12/01/97; no change of members
|
22 January 1997 | Return made up to 12/01/97; no change of members
|
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1996 | Return made up to 12/01/96; no change of members
|
9 January 1996 | Return made up to 12/01/96; no change of members
|
21 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
29 December 1983 | Accounts made up to 31 March 1983 (11 pages) |
29 December 1983 | Accounts made up to 31 March 1983 (11 pages) |
5 July 1983 | Memorandum and Articles of Association (29 pages) |
5 July 1983 | Memorandum and Articles of Association (29 pages) |
27 November 1982 | Accounts made up to 31 March 1982 (9 pages) |
27 November 1982 | Accounts made up to 31 March 1982 (9 pages) |