Gosforth
Newcastle Upon Tyne
NE3 4HT
Director Name | Mr Roger Edward Muse |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 July 2009) |
Role | Ins Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bemersyde Drive Newcastle Upon Tyne Tyne & Wear NE2 2HL |
Director Name | Keith Ward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 July 2009) |
Role | Ins Broker |
Correspondence Address | Brackenrigg Bridle Path East Boldon Tyne & Wear NE36 0PE |
Secretary Name | Daniel Edward Muse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 July 2009) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 14 Fernville Road Gosforth Newcastle Upon Tyne NE3 4HT |
Director Name | Mr William Thomas Jesse Baines |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2000) |
Role | Insurance Broker |
Correspondence Address | 127 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QX |
Director Name | Mr Robin Robinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 September 2001) |
Role | Insurance Broker/Consultant |
Correspondence Address | 8 Buttermere Road Cullercoats North Shields Tyne & Wear NE30 3AS |
Secretary Name | Mr William Thomas Jesse Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 127 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QX |
Director Name | Linda Robinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2001) |
Role | Secretary |
Correspondence Address | 8 Buttermere Road North Shields Tyne & Wear NE30 3AS |
Secretary Name | Linda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2001) |
Role | Secretary |
Correspondence Address | 8 Buttermere Road North Shields Tyne & Wear NE30 3AS |
Registered Address | 27 Bemersyde Drive Newcastle Upon Tyne Tyne & Wear NE2 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £20,089 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Director and secretary's change of particulars / daniel muse / 23/04/2008 (1 page) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 1 lambton road jesmond newcastle upon tyne tyne & wear NE2 4RX (1 page) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
28 November 2006 | Return made up to 23/04/06; full list of members (7 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
3 July 2003 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
25 October 2001 | Full accounts made up to 31 August 2001 (11 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: c floor milburn house dean street newcastle upon tyne NE1 1LF (1 page) |
27 September 2001 | New secretary appointed;new director appointed (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 August 2000 (13 pages) |
26 April 2000 | Return made up to 23/04/00; full list of members (6 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Full accounts made up to 31 August 1999 (13 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
21 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
28 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
26 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
24 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |