Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director Name | Mrs Peta Ann Hoult |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(60 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 25 September 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Secretary Name | Mr Mark Ian Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(68 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Director Name | Mr John Whitfield Bennett |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 March 1998) |
Role | Managing Director |
Correspondence Address | 26 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Secretary Name | Mr John Whitfield Bennett |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1993) |
Role | Managing Director |
Correspondence Address | 26 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Secretary Name | Mr John Whitfield Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1993) |
Role | Managing Director |
Correspondence Address | 26 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Secretary Name | Carol Susan Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1997) |
Role | Secretary |
Correspondence Address | Hawthorns Mill Lane Seghill Northumberland NE23 7TS |
Secretary Name | Mrs Peta Ann Hoult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 July 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Website | gosforthhigh.newcastle.sch.uk |
---|
Registered Address | Ford Depositories Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
102.2k at £1 | Wheelers Of Gosforth LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 June 2011 | Delivered on: 14 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 May 1994 | Delivered on: 4 June 1994 Satisfied on: 2 July 2011 Persons entitled: Hoults Estates Limited Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Land at dudley lane and forum way, cramlington northumberland. Fully Satisfied |
21 June 1993 | Delivered on: 26 June 1993 Satisfied on: 4 October 1997 Persons entitled: Alexander Duckham & Co Limited Classification: Agreement for loan Secured details: £31,500. Particulars: 5 x bradbury BH2.2B vehicle lifts, 1 x bradbury 4.41DW mot package and other items listed on the form 395. see the mortgage charge document for full details. Fully Satisfied |
1 June 1993 | Delivered on: 10 June 1993 Satisfied on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.83 acres or thereabouts of land at dudley lane and forum way, cramlington, northumberland. Fully Satisfied |
9 August 1985 | Delivered on: 23 August 1985 Satisfied on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brunton park garage, great north road, gosforth newcastle upon tyne. Tyne & wear. Fully Satisfied |
9 August 1985 | Delivered on: 23 August 1985 Satisfied on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land known as brunton park garage, great north road, gosforth, newcastle upon tyne, tyne & wear. Fully Satisfied |
9 August 1985 | Delivered on: 23 August 1985 Satisfied on: 4 October 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 August 1985 | Delivered on: 23 August 1985 Satisfied on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brunton park garage, great north road, gosforth, newcastle upon tyne tyne and wear title no ty 28516. Fully Satisfied |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Solvency Statement dated 05/09/17 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Solvency Statement dated 05/09/17 (1 page) |
16 October 2017 | Resolutions
|
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Secretary's details changed for Mr Mark Ian Brown on 23 August 2012 (1 page) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Secretary's details changed for Mr Mark Ian Brown on 23 August 2012 (1 page) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
9 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
9 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (10 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (10 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
15 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
30 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
30 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
3 December 2001 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
3 December 2001 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
7 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
7 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
3 September 1998 | Return made up to 23/08/98; full list of members (8 pages) |
3 September 1998 | Return made up to 23/08/98; full list of members (8 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: brunton park garage great north road newcastle upon tyne NE3 5HA (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: brunton park garage great north road newcastle upon tyne NE3 5HA (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
5 December 1997 | Full accounts made up to 31 March 1997 (21 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (21 pages) |
4 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Return made up to 23/08/97; no change of members
|
25 September 1997 | Return made up to 23/08/97; no change of members
|
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
10 September 1996 | Return made up to 23/08/96; no change of members (5 pages) |
10 September 1996 | Return made up to 23/08/96; no change of members (5 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (22 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (22 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
10 December 1993 | Full accounts made up to 31 March 1993 (9 pages) |
10 December 1993 | Full accounts made up to 31 March 1993 (9 pages) |
28 November 1991 | Full accounts made up to 31 March 1991 (9 pages) |
28 November 1991 | Full accounts made up to 31 March 1991 (9 pages) |
23 January 1990 | Full accounts made up to 31 March 1989 (9 pages) |
23 January 1990 | Full accounts made up to 31 March 1989 (9 pages) |
28 October 1987 | Full accounts made up to 31 March 1987 (13 pages) |
28 October 1987 | Full accounts made up to 31 March 1987 (13 pages) |
7 January 1986 | Accounts made up to 31 March 1985 (9 pages) |
7 January 1986 | Accounts made up to 31 March 1985 (9 pages) |
8 June 1984 | Accounts made up to 31 March 1983 (9 pages) |
8 June 1984 | Accounts made up to 31 March 1983 (9 pages) |
22 May 1982 | Accounts made up to 31 March 1981 (9 pages) |
22 May 1982 | Accounts made up to 31 March 1981 (9 pages) |
23 September 1980 | Accounts made up to 31 March 1980 (8 pages) |
23 September 1980 | Accounts made up to 31 March 1980 (8 pages) |
31 May 1978 | Accounts made up to 30 September 1977 (6 pages) |
31 May 1978 | Accounts made up to 30 September 1977 (6 pages) |
20 December 1976 | Accounts made up to 30 September 1975 (5 pages) |
20 December 1976 | Accounts made up to 30 September 1975 (5 pages) |
4 April 1976 | Accounts made up to 30 September 2073 (7 pages) |
4 April 1976 | Accounts made up to 30 September 2073 (7 pages) |