Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 February 2020) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 February 2020) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Charles Graham Conyers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(10 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Director Name | David Alistair Greenwell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(10 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Secretary Name | Richard John Simon Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 3 Neasdon Crescent Tynemouth North Shields Tyne & Wear NE30 2TP |
Secretary Name | Charles Graham Conyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(13 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Secretary Name | Mr Craig Billingham |
---|---|
Status | Resigned |
Appointed | 13 October 2014(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2016) |
Role | Company Director |
Correspondence Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Secretary Name | Mr Nicholas Joseph Pope |
---|---|
Status | Resigned |
Appointed | 13 March 2017(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
Website | godfreysyrett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2681010 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne Tyne & Wear NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2018 | Delivered on: 3 October 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee charges to igf by way of separate fixed charges; by way of legal mortgage each property specified in schedule 2 which is set opposite its name; by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and, all its intellectual property. Outstanding |
---|---|
8 July 1986 | Delivered on: 24 July 1986 Satisfied on: 6 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
3 October 2018 | Registration of charge 016050480002, created on 27 September 2018 (52 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 August 2018 | Change of details for Godfrey-Syrett Ltd as a person with significant control on 21 August 2018 (2 pages) |
23 August 2018 | Appointment of Rjp Secretaries Limited as a secretary on 20 August 2018 (2 pages) |
23 August 2018 | Appointment of Gold Round Limited as a director on 20 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr Nicholas Joseph Pope as a director on 21 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of David Alistair Greenwell as a director on 20 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Charles Graham Conyers as a director on 21 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Nicholas Joseph Pope as a secretary on 20 August 2018 (1 page) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
15 March 2017 | Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Craig Billingham as a secretary on 20 March 2016 (1 page) |
14 March 2017 | Termination of appointment of Craig Billingham as a secretary on 20 March 2016 (1 page) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Appointment of Mr Craig Billingham as a secretary on 13 October 2014 (2 pages) |
20 March 2015 | Termination of appointment of Charles Graham Conyers as a secretary on 13 October 2014 (1 page) |
20 March 2015 | Appointment of Mr Craig Billingham as a secretary on 13 October 2014 (2 pages) |
20 March 2015 | Termination of appointment of Charles Graham Conyers as a secretary on 13 October 2014 (1 page) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 February 2015 | Satisfaction of charge 1 in full (1 page) |
6 February 2015 | Satisfaction of charge 1 in full (1 page) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
23 March 2012 | Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page) |
23 March 2012 | Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages) |
23 March 2012 | Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Charles Graham Conyers on 1 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Charles Graham Conyers on 1 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Charles Graham Conyers on 1 March 2012 (2 pages) |
23 March 2012 | Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages) |
26 October 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
26 October 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: planet place newcastle upon tyne tyne & wear NE12 6DY (1 page) |
10 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: planet place newcastle upon tyne tyne & wear NE12 6DY (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
19 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
8 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members
|
10 April 2002 | Return made up to 17/03/02; full list of members
|
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
30 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
15 April 2000 | Return made up to 17/03/00; full list of members
|
15 April 2000 | Return made up to 17/03/00; full list of members
|
24 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
13 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
11 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
21 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
18 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
28 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
6 November 1995 | Secretary resigned (2 pages) |
6 November 1995 | Secretary resigned (2 pages) |
28 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
28 March 1995 | Full accounts made up to 31 July 1994 (9 pages) |
28 March 1995 | Full accounts made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 December 1981 | Incorporation (13 pages) |