Gosforth
Newcastle Upon Tyne
NE3 4AJ
Director Name | Judith Averil Fearn |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 August 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northcliffe Drive Totteridge London N20 8JX |
Director Name | Mr Monty Rosen |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(54 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 78 The Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AJ |
Secretary Name | Mrs Frances Miriam Esta Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(54 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | 78 The Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AJ |
Registered Address | Fernwood House, Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £332,852 |
Cash | £34,326 |
Current Liabilities | £13,278 |
Latest Accounts | 14 August 2011 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Previous accounting period shortened from 14 August 2012 to 31 January 2012 (1 page) |
17 February 2012 | Previous accounting period shortened from 14 August 2012 to 31 January 2012 (1 page) |
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Solvency statement dated 18/01/12 (1 page) |
23 January 2012 | Statement by directors (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Solvency Statement dated 18/01/12 (1 page) |
23 January 2012 | Statement by Directors (1 page) |
23 January 2012 | Resolutions
|
19 November 2011 | Total exemption small company accounts made up to 14 August 2011 (6 pages) |
19 November 2011 | Total exemption small company accounts made up to 14 August 2011 (6 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Lynda Anne Gatoff on 15 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Lynda Anne Gatoff on 15 May 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 14 August 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 14 August 2010 (5 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Lynda Anne Gatoff on 15 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Judith Averil Fearn on 15 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Lynda Anne Gatoff on 15 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Judith Averil Fearn on 15 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 14 August 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 14 August 2009 (5 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 14 August 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 14 August 2008 (7 pages) |
23 June 2008 | Director appointed judith averil fearn (2 pages) |
23 June 2008 | Director appointed judith averil fearn (2 pages) |
10 June 2008 | Total exemption small company accounts made up to 14 August 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 14 August 2007 (7 pages) |
9 June 2008 | Appointment terminated secretary frances rosen (1 page) |
9 June 2008 | Appointment Terminated Secretary frances rosen (1 page) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated director monty rosen (1 page) |
28 May 2008 | Appointment Terminated Director monty rosen (1 page) |
4 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 14 August 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 14 August 2006 (7 pages) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
23 December 2005 | Total exemption small company accounts made up to 14 August 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 14 August 2005 (5 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 119 grainger street newcastle-upon-tyne NE1 5NJ (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 119 grainger street newcastle-upon-tyne NE1 5NJ (1 page) |
16 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 14 August 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 14 August 2004 (5 pages) |
3 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
29 December 2003 | Total exemption small company accounts made up to 14 August 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 14 August 2003 (5 pages) |
25 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
25 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 14 August 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 14 August 2002 (5 pages) |
19 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 14 August 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 14 August 2001 (5 pages) |
15 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 14 August 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 14 August 2000 (5 pages) |
27 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Accounts for a small company made up to 14 August 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 14 August 1999 (5 pages) |
21 July 1999 | Return made up to 15/05/99; full list of members
|
21 July 1999 | Return made up to 15/05/99; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 14 August 1998 (5 pages) |
11 January 1999 | Accounts for a small company made up to 14 August 1998 (5 pages) |
9 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
9 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 14 August 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 14 August 1997 (5 pages) |
25 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 14 August 1996 (5 pages) |
12 March 1997 | Accounts for a small company made up to 14 August 1996 (5 pages) |
21 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 14 August 1995 (5 pages) |
2 January 1996 | Accounts for a small company made up to 14 August 1995 (5 pages) |
30 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
15 August 1936 | Incorporation (18 pages) |
15 August 1936 | Incorporation (18 pages) |