Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director Name | Mr Richard William Breakey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 23 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | Kelvyn Garth Derrick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 April 1993) |
Role | Venture Cartalist |
Correspondence Address | Wendover Cavendish Road Bowdon Altrincham Cheshire WA14 2NU |
Director Name | Katherine Jane Mills |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 23 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 32 The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LS |
Secretary Name | Katherine Jane Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 32 The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LS |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1996 | Strike-off action suspended (1 page) |
1 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1996 | Receiver's abstract of receipts and payments (1 page) |
21 May 1996 | Receiver ceasing to act (2 pages) |
1 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne (1 page) |
7 September 1995 | Certificate of specific penalty (2 pages) |
7 September 1995 | Certificate of specific penalty (2 pages) |
8 March 1995 | Receiver's abstract of receipts and payments (4 pages) |