Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5AP
Director Name | Heather Keddie |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Correspondence Address | 37 The Fairway Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5AP |
Secretary Name | Heather Keddie |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 37 The Fairway Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5AP |
Director Name | Michael Phillips Knight |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 1999) |
Role | Insurance Broker |
Correspondence Address | 20 St Anne's Quay Newcastle Tyne & Wear NE15 8TE |
Director Name | Mr Brian William Davis |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 2003) |
Role | Insurance Broker |
Correspondence Address | 3 Dunsgreen Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EH |
Director Name | Huw Price Reynolds |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(35 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2004) |
Role | Consultant To The Financial Se |
Correspondence Address | 12 Gosforth Terrace Newcastle Upon Tyne NE3 1RT |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £401,190 |
Net Worth | £223,199 |
Cash | £214,901 |
Current Liabilities | £38,619 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 135 sandyford rd jesmond newcastle upon tyne NE2 1QW (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Declaration of solvency (3 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Appointment of a voluntary liquidator (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Return made up to 23/03/04; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 September 2003 | Full accounts made up to 30 September 2002 (15 pages) |
18 March 2003 | Return made up to 23/03/03; full list of members
|
28 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
18 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
29 January 2001 | New director appointed (2 pages) |
1 August 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
29 March 2000 | Return made up to 23/03/00; full list of members
|
29 March 2000 | New director appointed (2 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Return made up to 23/03/99; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
20 May 1998 | Return made up to 23/03/98; full list of members (6 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
25 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
27 March 1996 | Return made up to 23/03/96; no change of members (4 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
23 May 1995 | Return made up to 23/03/95; full list of members (6 pages) |
6 July 1965 | Incorporation (16 pages) |