Company NameAuto-Laundry (Gosforth) Limited
DirectorsDouglas Silver and Sharon Lynn
Company StatusLiquidation
Company Number00791337
CategoryPrivate Limited Company
Incorporation Date10 February 1964(60 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Douglas Silver
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressBennington Lodge
The Village, Eshott
Morpeth
Northumberland
NE65 9EW
Director NameMrs Sharon Lynn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameMrs Sharon Lynn
NationalityBritish
StatusCurrent
Appointed14 June 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£8,806
Cash£8,486
Current Liabilities£6,230

Accounts

Latest Accounts5 April 2015 (9 years ago)
Next Accounts Due5 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Returns

Next Return Due28 June 2017 (overdue)

Filing History

29 March 2023Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023 (2 pages)
6 February 2023Liquidators' statement of receipts and payments to 15 December 2022 (17 pages)
19 January 2022Liquidators' statement of receipts and payments to 15 December 2021 (16 pages)
1 February 2021Liquidators' statement of receipts and payments to 15 December 2020 (15 pages)
24 February 2020Liquidators' statement of receipts and payments to 15 December 2019 (15 pages)
28 March 2019Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
26 February 2019Liquidators' statement of receipts and payments to 15 December 2018 (10 pages)
15 January 2018Liquidators' statement of receipts and payments to 15 December 2017 (11 pages)
23 March 2017Liquidators' statement of receipts and payments to 15 December 2016 (7 pages)
23 March 2017Liquidators' statement of receipts and payments to 15 December 2016 (7 pages)
12 January 2016Registered office address changed from 2-4 Salters Road Gosforth Newcastle upon Tyne NE3 1DJ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 2-4 Salters Road Gosforth Newcastle upon Tyne NE3 1DJ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 12 January 2016 (2 pages)
8 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
(1 page)
8 January 2016Declaration of solvency (3 pages)
8 January 2016Appointment of a voluntary liquidator (1 page)
8 January 2016Declaration of solvency (3 pages)
8 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
(1 page)
8 January 2016Appointment of a voluntary liquidator (1 page)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 September 2015Satisfaction of charge 1 in full (4 pages)
4 September 2015Satisfaction of charge 1 in full (4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Secretary's details changed for Miss Sharon Silver on 10 May 2012 (1 page)
23 June 2014Secretary's details changed for Miss Sharon Silver on 10 May 2012 (1 page)
23 June 2014Director's details changed for Miss Sharon Silver on 10 May 2012 (2 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Director's details changed for Miss Sharon Silver on 10 May 2012 (2 pages)
8 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
13 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
26 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Mr Douglas Silver on 31 May 2011 (2 pages)
26 August 2011Director's details changed for Miss Sharon Silver on 31 May 2011 (2 pages)
26 August 2011Director's details changed for Miss Sharon Silver on 31 May 2011 (2 pages)
26 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Mr Douglas Silver on 31 May 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
19 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
25 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
24 July 2009Return made up to 14/06/09; full list of members (10 pages)
24 July 2009Return made up to 14/06/09; full list of members (10 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
10 December 2007Partial exemption accounts made up to 5 April 2007 (8 pages)
10 December 2007Partial exemption accounts made up to 5 April 2007 (8 pages)
10 December 2007Partial exemption accounts made up to 5 April 2007 (8 pages)
11 July 2007Return made up to 14/06/07; full list of members (7 pages)
11 July 2007Return made up to 14/06/07; full list of members (7 pages)
28 February 2007Partial exemption accounts made up to 5 April 2006 (8 pages)
28 February 2007Partial exemption accounts made up to 5 April 2006 (8 pages)
28 February 2007Partial exemption accounts made up to 5 April 2006 (8 pages)
17 July 2006Return made up to 14/06/06; full list of members (7 pages)
17 July 2006Return made up to 14/06/06; full list of members (7 pages)
27 October 2005Partial exemption accounts made up to 5 April 2005 (8 pages)
27 October 2005Partial exemption accounts made up to 5 April 2005 (8 pages)
27 October 2005Partial exemption accounts made up to 5 April 2005 (8 pages)
13 July 2005Return made up to 14/06/05; full list of members (7 pages)
13 July 2005Return made up to 14/06/05; full list of members (7 pages)
24 December 2004Partial exemption accounts made up to 5 April 2004 (8 pages)
24 December 2004Partial exemption accounts made up to 5 April 2004 (8 pages)
24 December 2004Partial exemption accounts made up to 5 April 2004 (8 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
23 October 2003Partial exemption accounts made up to 5 April 2003 (8 pages)
23 October 2003Partial exemption accounts made up to 5 April 2003 (8 pages)
23 October 2003Partial exemption accounts made up to 5 April 2003 (8 pages)
17 June 2003Return made up to 14/06/03; full list of members (7 pages)
17 June 2003Return made up to 14/06/03; full list of members (7 pages)
9 January 2003Partial exemption accounts made up to 5 April 2002 (8 pages)
9 January 2003Partial exemption accounts made up to 5 April 2002 (8 pages)
9 January 2003Partial exemption accounts made up to 5 April 2002 (8 pages)
11 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2001Partial exemption accounts made up to 5 April 2001 (8 pages)
21 September 2001Partial exemption accounts made up to 5 April 2001 (8 pages)
21 September 2001Partial exemption accounts made up to 5 April 2001 (8 pages)
25 June 2001Return made up to 14/06/01; full list of members (6 pages)
25 June 2001Return made up to 14/06/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 5 April 2000 (8 pages)
5 December 2000Accounts for a small company made up to 5 April 2000 (8 pages)
5 December 2000Accounts for a small company made up to 5 April 2000 (8 pages)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 5 April 1999 (8 pages)
6 March 2000Accounts for a small company made up to 5 April 1999 (8 pages)
6 March 2000Accounts for a small company made up to 5 April 1999 (8 pages)
3 August 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (8 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (8 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (8 pages)
16 July 1998Return made up to 14/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 July 1998Return made up to 14/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1997Accounts for a small company made up to 5 April 1997 (8 pages)
29 July 1997Accounts for a small company made up to 5 April 1997 (8 pages)
29 July 1997Accounts for a small company made up to 5 April 1997 (8 pages)
10 July 1997Return made up to 14/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1997Return made up to 14/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Return made up to 14/06/96; full list of members (5 pages)
3 July 1996Return made up to 14/06/96; full list of members (5 pages)
2 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
2 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
2 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
19 June 1995Return made up to 14/06/95; full list of members (10 pages)
19 June 1995Return made up to 14/06/95; full list of members (10 pages)
13 June 1995Accounts for a small company made up to 5 April 1995 (6 pages)
13 June 1995Accounts for a small company made up to 5 April 1995 (6 pages)
13 June 1995Accounts for a small company made up to 5 April 1995 (6 pages)
10 February 1964Incorporation (15 pages)
10 February 1964Incorporation (15 pages)