Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2DP
Secretary Name | Joan Maria Shippen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 November 2008) |
Role | Company Director |
Correspondence Address | 8 Fencer Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DP |
Director Name | Joan Maria Shippen |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 8 Fencer Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DP |
Secretary Name | Joan Maria Shippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 8 Fencer Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DP |
Director Name | Steven James Shippen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 2003) |
Role | Sales Manager |
Correspondence Address | 6 Crossley Terrace Arthurs Hill Newcastle Upon Tyne NE4 5NY |
Director Name | Russell Mayhoe |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(24 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 11 July 2005) |
Role | General Manager |
Correspondence Address | 89 Haydon Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2BZ |
Secretary Name | Russell Mayhoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(24 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 11 July 2005) |
Role | General Manager |
Correspondence Address | 89 Haydon Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2BZ |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £652,732 |
Gross Profit | £110,963 |
Net Worth | £37,126 |
Cash | £8,711 |
Current Liabilities | £95,293 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 21 August 2008 (7 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (6 pages) |
18 October 2007 | Liquidators statement of receipts and payments (6 pages) |
21 April 2007 | Liquidators statement of receipts and payments (6 pages) |
3 November 2006 | Liquidators statement of receipts and payments (8 pages) |
12 October 2005 | Statement of affairs (6 pages) |
12 October 2005 | Appointment of a voluntary liquidator (1 page) |
12 October 2005 | Resolutions
|
27 September 2005 | Registered office changed on 27/09/05 from: 8 fencer court gosforth newcastle upon tyne NE3 2DP (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members
|
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Return made up to 30/12/03; full list of members
|
22 December 2003 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
14 January 2003 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
14 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
19 February 2002 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
17 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
21 May 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 January 2001 | Return made up to 30/12/00; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
25 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
5 January 1998 | New director appointed (2 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 101 jesmond rd newcastle upon tyne NE2 1NH (1 page) |
7 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |