Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AJ
Secretary Name | David Presland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(42 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 53 Clayworth Road Brunton Park Newcastle Upon Tyne NE3 5AD |
Director Name | John Harold Bowman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 8 Sunnirise South Shields Tyne & Wear NE34 8DN |
Director Name | Fox Carter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 April 1993) |
Role | Retired Accountant |
Correspondence Address | Sycamore Lodge Lawn Drive West Boldon East Boldon Tyne & Wear NE36 0AZ |
Director Name | Stephen James Parnaby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(35 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 25 Mount Leven Road Yarm Cleveland TS15 9RJ |
Director Name | Hilson Patterson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2000) |
Role | Company Diirector |
Correspondence Address | 4 Garnouste Ouston Chester-Le-Street Tyne & Wear NE3 1YB |
Director Name | Michael James Raw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 32 Beverley Road Whitley Bay Tyne & Wear NE25 8JH |
Director Name | John Christopher Thompson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(35 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | Fleetham Mill West Fleetham Chathill Northumberland NE67 5JS |
Secretary Name | Henry Wilson Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 135 Seatonville Road West Monkseaton Whitley Bay Tyne & Wear NE25 9EG |
Registered Address | Unit 5 Victoria Industrial Estate Hebburn Tyne And Wear NE31 1UB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2009 | Application for striking-off (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
4 August 2007 | Return made up to 06/07/07; no change of members (6 pages) |
29 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
25 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: nest road felling industrial estate gateshead tyne&wear.NE10 0LU (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
28 May 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
28 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
20 February 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
8 February 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
10 May 2000 | Director resigned (1 page) |
22 March 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
16 December 1999 | Director resigned (1 page) |
30 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
21 May 1998 | Director resigned (1 page) |
12 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
16 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
12 July 1996 | Return made up to 06/07/96; full list of members
|
17 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
4 August 1995 | Return made up to 06/07/95; no change of members (6 pages) |
18 April 1995 | Accounts for a medium company made up to 30 September 1994 (19 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1990 | Full group accounts made up to 30 September 1989 (18 pages) |
26 June 1989 | Full group accounts made up to 30 September 1988 (17 pages) |
19 August 1985 | Accounts made up to 30 September 1984 (18 pages) |
28 July 1983 | Accounts made up to 30 September 1982 (18 pages) |
26 June 1982 | Accounts made up to 30 September 1981 (15 pages) |
26 June 1982 | Annual return made up to 04/05/82 (7 pages) |
27 August 1981 | Accounts made up to 30 September 1980 (16 pages) |
27 August 1981 | Annual return made up to 05/05/81 (7 pages) |
3 September 1980 | Annual return made up to 06/05/80 (7 pages) |