Gosforth
Newcastle Upon Tyne
NE3 4BB
Secretary Name | Mr Richard Saxton Appleby |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1991(54 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BB |
Director Name | Antony Roger Brett |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1995(58 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Drive Gosforth Newcastle Upon Tyne NE3 4AJ |
Director Name | Peter Barry Bernard |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1995(59 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Westbank 18 Fellside Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4JU |
Director Name | Mr David Robson Arthur |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1997(60 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Parklands Darras Hall Ponteland Tyne & Wear NE20 9LN |
Director Name | Mr Richard William Breakey |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2000(64 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | Andrew Robinson Bell |
---|---|
Date of Birth | June 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 1995) |
Role | Farmer |
Correspondence Address | South Charlton Alnwick Northumberland NE66 2LY |
Director Name | Mr William Francis Blackadder |
---|---|
Date of Birth | January 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 18 Manor Court Heighington Village Newton Aycliffe County Durham DL5 6TL |
Director Name | Mr Richard Michael Brett |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Brunton House North Brunton Gosforth Newcastle Upon Tyne NE3 5HD |
Director Name | Mr Brian John Gillespie |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2001) |
Role | Stockbroker |
Correspondence Address | Abbotsford Linden Avenue Gosforth Newcastle Upon Tyne NE3 4HD |
Director Name | John Martin Southern |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 1998) |
Role | Timber Merchant |
Correspondence Address | 30 Northumberland Avenue Gosforth Newcastle Upon Tyne NE3 4XE |
Director Name | Mr Roger Charlton Spoor |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | John Teasdale Ward |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 92 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,305 |
Cash | £34,319 |
Current Liabilities | £46,385 |
Latest Accounts | 30 April 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 August 2006 | Dissolved (1 page) |
---|---|
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: mccracken park gosforth newcastle-upon-tyne NE3 2DT (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Declaration of solvency (4 pages) |
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
14 December 2004 | Ad 22/11/04--------- £ si [email protected]=1 £ ic 8/9 (2 pages) |
2 December 2004 | Ad 30/10/03-21/10/04 £ si [email protected] (3 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 June 2004 | Return made up to 26/04/04; full list of members (9 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 26/04/01; no change of members (6 pages) |
12 June 2001 | New director appointed (3 pages) |
9 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
9 November 2000 | Resolutions
|
23 June 2000 | Return made up to 26/04/00; full list of members (9 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
26 May 1999 | Return made up to 26/04/99; full list of members (9 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
26 May 1998 | Return made up to 26/04/98; full list of members (10 pages) |
26 May 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
9 July 1997 | Return made up to 26/04/97; full list of members (9 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (9 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Return made up to 26/04/96; full list of members (9 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1995 | Return made up to 26/04/95; no change of members (18 pages) |