Gosforth
Newcastle Upon Tyne
NE3 4YH
Director Name | Mr William Joseph Armstrong |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1993) |
Role | Managing Director |
Correspondence Address | Milford Yarridge Road Hexham Northumberland NE46 2JS |
Director Name | Mr William Westbrook Ions |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Acourt Lodge Westfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Secretary Name | Mrs Patricia Louvain Ions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Acourt Lodge Westfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Director Name | Mr Albert James Moss |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crookfield Farm Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6DC |
Director Name | Mr Francis Joseph O'Connor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds High Street Belmont Durham DH1 1AY |
Director Name | Mrs Margaret Rose Moss |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Crookfield Farm Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6DC |
Director Name | Mr Frank Bell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Orchard House Tanfield Lea Stanley County Durham DH9 9PB |
Secretary Name | Mr Frank Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Orchard House Tanfield Lea Stanley County Durham DH9 9PB |
Director Name | Michael Wright |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 1999) |
Role | Works Director |
Correspondence Address | 10 Saltwell View Gateshead Tyne & Wear NE8 4JS |
Director Name | Timothy John Hobbs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | Croft House Langley Road Chipperfield Hertfordshire WD4 9JS |
Secretary Name | Alan Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 1998) |
Role | Company Accountant |
Correspondence Address | 139 High View North Wallsend Tyne & Wear NE28 9LG |
Secretary Name | Ronald Desmond Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(43 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 25 April 2023) |
Role | Company Director |
Correspondence Address | 42 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Registered Address | Unit 95/2 Tanfield Lea North Industrial Estate Tanfield Lea Stanley County Durham DH9 9NX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2023 | Termination of appointment of Ronald Desmond Young as a secretary on 25 April 2023 (2 pages) |
20 September 2019 | Restoration by order of the court (3 pages) |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2001 | Application for striking-off (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1999 | Particulars of mortgage/charge (5 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
6 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
1 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 May 1996 | Return made up to 10/05/96; no change of members
|
24 May 1996 | Return made up to 10/05/96; no change of members
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
23 November 1995 | Return made up to 10/05/94; change of members (8 pages) |
23 November 1995 | Return made up to 10/05/94; change of members (8 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Return made up to 10/05/95; full list of members (8 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Return made up to 10/05/95; full list of members (8 pages) |
3 October 1995 | Secretary resigned;director resigned (2 pages) |
3 October 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |