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 | 11 February 1998(60 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2000(62 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Director Name | Ms Anabel Kate Hoult |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2000(62 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Director Name | Dr Sarah Louise Hoult |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2000(62 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 25 September 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Secretary Name | Mr Mark Ian Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(67 years, 9 months 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(53 years, 10 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 | Carol Susan Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | Hawthorns Mill Lane Seghill Northumberland NE23 7TS |
Secretary Name | Mr John Whitfield Bennett |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(59 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(59 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 1998) |
Role | Managing Director |
Correspondence Address | 26 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Secretary Name | Mrs Peta Ann Hoult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 July 2005) |
Role | Company Director |
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 |
100k at £1 | Hoults Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 2 months 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 October 1992 | Delivered on: 5 November 1992 Satisfied on: 2 July 2011 Persons entitled: Alexander Duckham & Co LTD Classification: Agreement for loan Secured details: £23,000 due from the company to the chargee. Particulars: 1 x harry frost workshop press,1 x bradbury 4 post vehicle lift and other items of equipment as detailed on form 395. Fully Satisfied |
30 August 1990 | Delivered on: 31 August 1990 Satisfied on: 17 March 1998 Persons entitled: Conoco Limited Classification: Legal charge Secured details: Sterling pounds 30,000 and all other monies due or to become due from the company to the chargee. Including all moneys in respect of petroleum products or other goods supplied under the terms of the supply agreement and the supplemental agreement and this deed. Particulars: All registered under t/n ty 219333 together with the garage and petrol filling station buildings pumps tanks fixtures and fittings now or hereafter to be placed in on or under the said land and now k/a brunton park garage, great nor th road gosforth newcastle-upon-tyne together will all the borrowers right title and interest in the land between the premises and highway. Fully Satisfied |
24 January 1989 | Delivered on: 26 January 1989 Satisfied on: 30 November 2002 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: F/H brunton park garage and adjoining land lying to the north of and westside of great north road and brunton lane gosforth, newcastle upon tyne t/nos ty 95225 & ty 184374. Fully Satisfied |
8 August 1988 | Delivered on: 17 August 1988 Satisfied on: 30 November 2002 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: 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 |
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 (10 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Solvency Statement dated 05/09/17 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Statement of capital on 16 October 2017
|
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) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 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) |
23 August 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2015 (2 pages) |
23 August 2016 | Director's details changed for Mrs Peta Anne Hoult on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2015 (2 pages) |
23 August 2016 | Director's details changed for Mrs Peta Anne Hoult on 23 August 2016 (2 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 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 | Director's details changed for Dr Sarah Louise Hoult on 23 August 2015 (2 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 | Director's details changed for Dr Sarah Louise Hoult on 23 August 2015 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (10 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 | Director's details changed for Mr Charles Wilson Hoult on 16 September 2014 (2 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 | Director's details changed for Mr Charles Wilson Hoult on 16 September 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 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 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Director's details changed for Mr Charles Wilson Hoult on 23 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Director's details changed for Mr Charles Wilson Hoult on 23 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Mr Mark Ian Brown on 23 August 2012 (1 page) |
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 | Accounts for a dormant company made up to 30 June 2011 (11 pages) |
9 January 2012 | Accounts for a dormant company 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 (8 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 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 4 (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 (8 pages) |
16 September 2010 | Director's details changed for Dr Sarah Louise Hoult on 16 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Dr Sarah Louise Hoult on 16 August 2010 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
29 April 2009 | Director's change of particulars / charles hoult / 20/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / charles hoult / 20/04/2009 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
31 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 (3 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (3 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 (3 pages) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members
|
16 September 2004 | Return made up to 23/08/04; full list of members
|
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
15 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2002 | Return made up to 23/08/02; full list of members (8 pages) |
30 September 2002 | Return made up to 23/08/02; full list of members (8 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 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) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 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 (7 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (18 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (18 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 | New secretary appointed (2 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 | Secretary resigned;director resigned (1 page) |
18 March 1998 | New secretary appointed (2 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 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
25 September 1997 | Return made up to 23/08/97; no change of members (5 pages) |
25 September 1997 | Return made up to 23/08/97; no change of members (5 pages) |
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 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 September 1995 | Return made up to 23/08/95; full list of members (8 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 (28 pages) |
29 November 1991 | Full accounts made up to 31 March 1991 (13 pages) |
29 November 1991 | Full accounts made up to 31 March 1991 (13 pages) |
19 March 1991 | Full accounts made up to 31 March 1990 (13 pages) |
19 March 1991 | Full accounts made up to 31 March 1990 (13 pages) |
23 January 1990 | Full accounts made up to 31 March 1989 (14 pages) |
23 January 1990 | Full accounts made up to 31 March 1989 (14 pages) |