Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Secretary Name | Mrs Janak Dulari Jerath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Carmel Lodge 5 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | Mrs Janak Dulari Jerath |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1993(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Carmel Lodge 5 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | Mr Naresh Jerath |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 5 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | Mr Suresh Kumar Jerath |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carmel Lodge 5, The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Registered Address | Bebe House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,060 |
Gross Profit | -£58,164 |
Net Worth | £137,535 |
Cash | £37,084 |
Current Liabilities | £11,137 |
Latest Accounts | 28 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2007 | Application for striking-off (1 page) |
31 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
3 July 2006 | Total exemption full accounts made up to 28 August 2005 (12 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: c/o bebe house queens way north team valley trading estate gateshead tyne & wear NE11 0NY (1 page) |
12 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 August 2004 (5 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 37 jackson street gateshead tyne & wear NE8 1EE (1 page) |
9 December 2004 | Accounting reference date extended from 28/02/04 to 28/08/04 (1 page) |
24 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
11 September 2001 | Return made up to 12/09/01; full list of members
|
10 November 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
19 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
6 November 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
25 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
17 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
4 November 1994 | Accounts for a small company made up to 28 February 1994 (8 pages) |
12 October 1993 | Accounts for a small company made up to 28 February 1993 (7 pages) |
7 September 1992 | Accounts for a small company made up to 29 February 1992 (5 pages) |
16 December 1991 | Accounts for a small company made up to 28 February 1991 (6 pages) |
4 March 1991 | Accounts for a small company made up to 28 February 1990 (6 pages) |