Gosforth
Newcastle Upon Tyne
NE3 4EY
Director Name | Paul Mankin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rectory Terrace Gosforth Newcastle Upon Tyne NE3 1XY |
Director Name | Mr David Keith Wilson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 9 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mr John Michael Walder |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Anne Thom |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 1992) |
Role | Solicitor |
Correspondence Address | Meadowcourt 13 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | David Meredith Spawforth |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 1994) |
Role | Headmaster |
Correspondence Address | Merchiston Castle School Colinton Edinburgh EH13 0PU Scotland |
Director Name | Mr Alastair Harkness Papps |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 1992) |
Role | Prison Governor |
Correspondence Address | Ratcheugh Longhoughton Alnwick Northumberland NE66 3AE |
Director Name | Mr David Marshall Ogilvie |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ladythorne North Brunton Newcastle Upon Tyne NE3 5HD |
Director Name | Mr Stanley Alan Middleton |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1993) |
Role | Chartered Accountant (Retired) |
Correspondence Address | 40 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JN |
Director Name | Mr Kenneth James Hilton |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 1992) |
Role | Chartered Accountant (Retired) |
Correspondence Address | 26 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Mrs Dorothy Margaret Hellewell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 1995) |
Role | Teacher |
Correspondence Address | Lanshaw Hall Langbar Ilkley Yorkshire LS29 0EX |
Director Name | Dr George Roland Freedman |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 1994) |
Role | Medical Practitioner |
Correspondence Address | 41 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Director Name | William Fraser Elgin |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 1992) |
Role | Chartered Accountant (Retired) |
Correspondence Address | Benelg Peebles EH45 9JB Scotland |
Secretary Name | Mr John Brian Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 247 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LB |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 12 November 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Riding Lea Riding Mill Northumberland NE44 6HZ |
Director Name | Mr Michael John Hewson Tait |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 23 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale 15 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NE |
Director Name | Dr Helen Margaret Cameron |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 November 1999) |
Role | Medical Practitioner |
Correspondence Address | Westhills House Rothbury Morpeth Northumberland NE65 7YR |
Director Name | Campbell Ross Fordyce Paterson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 2000) |
Role | Headmaster |
Correspondence Address | Bow School South Road South Road Durham Coutny Durham DH1 3LS |
Director Name | Mr John Farthing |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 November 2000) |
Role | Architect |
Correspondence Address | 8 Leslie Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AN |
Secretary Name | Mrs Janice Elizabeth Lightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 July 2013) |
Role | Chartered Accountant |
Correspondence Address | 36 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BJ |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1998) |
Role | Engineer |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Director Name | Mr Rakesh Kumar Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sheldon Grove Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Mr Philip James McAndrew |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2003) |
Role | Financial Adviser |
Correspondence Address | 13 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AD |
Director Name | Mrs Jill Harrison |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2000) |
Role | University Tutor |
Correspondence Address | Morrelhirst Netherwitton Morpeth Northumberland NE61 4PT |
Director Name | Mr George David Stainsby |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2001) |
Role | Orthopaedic Surgeon |
Correspondence Address | 9 Meadow Court Ponteland Newcastle Upon Tyne NE20 9RB |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | Mr Denis Gerald Wilson Mullan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Brandling Park Jesmond Newcastle Upon Tyne NE2 4RR |
Director Name | Andrew Christopher Hoyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2005) |
Role | Solicitor |
Correspondence Address | 15 Brandling Park Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RR |
Director Name | David William Duns |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 3 Wolveleigh Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UP |
Director Name | Flora Mary Crowe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2003) |
Role | Retired |
Correspondence Address | Spring House 11 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AY |
Director Name | Michael Kenneth Roe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2005) |
Role | Consultant Engineer |
Correspondence Address | 36 Chollerford Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RN |
Director Name | Dr Neil Daniel Lloyd Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2005) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Stable Cottage Whorlton Hall Farm Newcastle Upon Tyne NE5 1NP |
Director Name | Ruth Margaret Miller |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2005) |
Role | Retired Teacher |
Correspondence Address | 10 Oaklands Gosforth Newcastle Upon Tyne NE3 4YQ |
Director Name | Mrs Anne-Marie Belinda Trevelyan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Netherwitton Hall Morpeeth Northumberland NE61 4NW |
Director Name | Mr Robert Maxwell Gibson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Moor Road North Gosforth Newcastle Upon Tyne NE3 1AD |
Registered Address | 30 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Satisfaction of charge 4 in full (5 pages) |
17 December 2013 | Annual return made up to 3 December 2013 no member list (3 pages) |
17 December 2013 | Annual return made up to 3 December 2013 no member list (3 pages) |
5 July 2013 | Termination of appointment of Janice Lightley as a secretary (1 page) |
22 May 2013 | Full accounts made up to 31 August 2012 (10 pages) |
7 December 2012 | Annual return made up to 3 December 2012 no member list (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 no member list (4 pages) |
21 May 2012 | Full accounts made up to 31 August 2011 (10 pages) |
8 December 2011 | Annual return made up to 3 December 2011 no member list (4 pages) |
8 December 2011 | Annual return made up to 3 December 2011 no member list (4 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (10 pages) |
6 December 2010 | Annual return made up to 3 December 2010 no member list (4 pages) |
6 December 2010 | Annual return made up to 3 December 2010 no member list (4 pages) |
11 March 2010 | Full accounts made up to 31 August 2009 (10 pages) |
4 December 2009 | Annual return made up to 3 December 2009 no member list (3 pages) |
4 December 2009 | Annual return made up to 3 December 2009 no member list (3 pages) |
4 December 2009 | Director's details changed for Sarah Lesley Stewart on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Mankin on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Sarah Lesley Stewart on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Mankin on 3 December 2009 (2 pages) |
6 June 2009 | Full accounts made up to 31 August 2008 (8 pages) |
30 December 2008 | Annual return made up to 03/12/08 (2 pages) |
30 December 2008 | Secretary's change of particulars / janice lightley / 01/12/2008 (2 pages) |
8 May 2008 | Full accounts made up to 31 August 2007 (8 pages) |
5 December 2007 | Annual return made up to 03/12/07 (2 pages) |
2 June 2007 | Full accounts made up to 31 August 2006 (13 pages) |
28 December 2006 | Annual return made up to 03/12/06 (4 pages) |
10 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
10 February 2006 | Full accounts made up to 1 September 2005 (13 pages) |
10 February 2006 | Full accounts made up to 1 September 2005 (13 pages) |
14 December 2005 | Annual return made up to 03/12/05
|
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
15 July 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
25 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
14 December 2004 | Annual return made up to 03/12/04 (7 pages) |
22 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 December 2003 | Annual return made up to 03/12/03
|
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 April 2003 | New director appointed (2 pages) |
12 December 2002 | Annual return made up to 03/12/02
|
19 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
10 December 2001 | Annual return made up to 03/12/01
|
16 March 2001 | New director appointed (2 pages) |
18 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Annual return made up to 03/12/00
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 December 1999 | Annual return made up to 03/12/99
|
24 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 December 1998 | Annual return made up to 03/12/98 (10 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 December 1997 | New director appointed (3 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Annual return made up to 03/12/97 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 December 1996 | Annual return made up to 03/12/96 (7 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
25 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
21 December 1995 | Annual return made up to 03/12/95 (8 pages) |
21 December 1995 | Director resigned (2 pages) |
19 July 1995 | New director appointed (4 pages) |
14 July 1980 | Incorporation (28 pages) |