Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 February 2020) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 February 2020) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Lady Alison Bridget Wakeham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinglestone House Old Alresford Alresford Hampshire SO24 9TB |
Director Name | David Alistair Greenwell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(18 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Secretary Name | Richard John Simon Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 3 Neasdon Crescent Tynemouth North Shields Tyne & Wear NE30 2TP |
Secretary Name | Charles Graham Conyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(22 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Secretary Name | Mr Craig Billingham |
---|---|
Status | Resigned |
Appointed | 13 October 2014(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2016) |
Role | Company Director |
Correspondence Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Secretary Name | Mr Nicholas Joseph Pope |
---|---|
Status | Resigned |
Appointed | 13 March 2017(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Website | godfreysyrett.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
100 at £1 | Godfrey-syrett LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2018 | Delivered on: 3 October 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee charges to igf by way of separate fixed charges; by way of legal mortgage each property specified in schedule 2 which is set opposite its name; by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and, all its intellectual property. Outstanding |
---|---|
25 June 1973 | Delivered on: 3 July 1973 Satisfied on: 11 February 1998 Persons entitled: Keyser Ullman LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, neeld parade wembley, london borough of brent. Fully Satisfied |
21 June 1973 | Delivered on: 25 June 1973 Satisfied on: 10 January 1998 Persons entitled: Keyser Ullman LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 neeld parade wembley, london borough of brent. Fully Satisfied |
10 April 1973 | Delivered on: 25 April 1973 Satisfied on: 10 January 1998 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, 11 & 12 neeld parade wembley hill road, L.B. of brent. Fully Satisfied |
30 March 1973 | Delivered on: 2 April 1973 Satisfied on: 10 January 1998 Persons entitled: Keyser Ullman LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage at the rear of neeld parade, wembley. Fully Satisfied |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
19 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
15 March 2017 | Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Craig Billingham as a secretary on 20 March 2016 (1 page) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 March 2015 | Termination of appointment of Charles Graham Conyers as a secretary on 13 October 2014 (1 page) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Appointment of Mr Craig Billingham as a secretary on 13 October 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page) |
21 March 2012 | Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages) |
26 October 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 July 2008 (9 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: planet place newcastle upon tyne tyne & wear NE12 6DY (1 page) |
10 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
8 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members
|
30 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
30 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
15 April 2000 | Return made up to 17/03/00; full list of members
|
30 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
13 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
20 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
11 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
21 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
18 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
28 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
28 March 1995 | Full accounts made up to 31 July 1994 (8 pages) |