Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Secretary Name | Mrs Susan Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 2 Melmerby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JA |
Director Name | Mrs Susan Scott |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 2 Melmerby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JA |
Registered Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,590 |
Cash | £1,909 |
Current Liabilities | £10,392 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2006 | Application for striking-off (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 135 sandyford road newcastle upon tyne NE2 1RG (1 page) |
13 January 2005 | Return made up to 15/12/04; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
28 June 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 1999 | Return made up to 15/12/98; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 9, marden road, whitley bay, tyne & wear, NE26 2JH. (1 page) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |