Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director Name | Miss Sandra Anderson |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1994(46 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 15 September 2020) |
Role | Company Director |
Correspondence Address | 71 The Wills Building Wills Oval Newcastle Upon Tyne Tyne & Wear NE7 7RW |
Secretary Name | Tammy Marie Gorbould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(52 years after company formation) |
Appointment Duration | 21 years, 3 months (closed 15 September 2020) |
Role | Accountant |
Correspondence Address | 38 Wentworth Gardens Whitley Bay Tyne & Wear NE25 9QA |
Director Name | Mr John Derek Payne |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 November 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Greystone House Llanmaes Llantwit Major South Glamorgan CF61 2XR Wales |
Director Name | Thomas Shaw |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallory Hernes Nest Bewdley Worcestershire |
Secretary Name | Gurnam Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(44 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 11 Court Road Lanesfield Wolverhampton West Midlands WV4 6LG |
Secretary Name | Mr Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 19 Doran Close Halesowen West Midlands B63 1JZ |
Director Name | Gordon James Longwell Bannatyne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 477 Windermere Drive Kingswinford West Midlands DY6 8AN |
Director Name | Mr Antony John Divito |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Doran Close Halesowen West Midlands B63 1JZ |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(45 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 19 Doran Close Halesowen West Midlands B63 1JZ |
Director Name | Craig Anthony Gibson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1995) |
Role | Finance Director |
Correspondence Address | Gatherley Beck House 33 Moor Road Melsonby Richmond North Yorkshire DL10 5PD |
Secretary Name | Craig Anthony Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1995) |
Role | Finance Director |
Correspondence Address | Gatherley Beck House 33 Moor Road Melsonby Richmond North Yorkshire DL10 5PD |
Secretary Name | Anita Margarita Capaldi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 116 Beach Road Tynemouth North Shields Tyne & Wear NE30 2QP |
Director Name | Alan Victor Massey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Averill Cottage Holt Heath Worcester WR6 6TA |
Director Name | Anita Margarita Capaldi |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 1998) |
Role | Accountant |
Correspondence Address | 116 Beach Road Tynemouth North Shields Tyne & Wear NE30 2QP |
Director Name | Mr James Barrett |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(51 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1999) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Bradford Road Cottingley Bingley West Yorkshire BD16 1PA |
Secretary Name | Mr Mark Taylor |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(51 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 19 Doran Close Halesowen West Midlands B63 1JZ |
Registered Address | Bulman House Regent Centre, Gosforth Newcastle Upon Tyne Tyne & Wear 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 |
---|---|
Turnover | £5,594,915 |
Gross Profit | £311,232 |
Net Worth | -£852,091 |
Cash | £229,899 |
Current Liabilities | £2,521,520 |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 03 July |
15 September 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
3 March 2000 | Appointment of a voluntary liquidator (2 pages) |
3 March 2000 | Statement of affairs (16 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: wesley way benton square industrial estate newcastle upon tyne NE12 9TA (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Appointment of a voluntary liquidator (1 page) |
21 December 1999 | Return made up to 28/09/99; full list of members
|
15 December 1999 | Particulars of mortgage/charge (11 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
29 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 August 1999 | Accounting reference date shortened from 31/12/99 to 03/07/99 (1 page) |
17 June 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
30 September 1998 | New director appointed (2 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 September 1997 | Return made up to 28/09/97; full list of members
|
20 June 1996 | New director appointed (2 pages) |
13 May 1996 | Auditor's resignation (1 page) |
7 March 1996 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Secretary resigned;director resigned (2 pages) |
7 June 1947 | Incorporation (15 pages) |