Newcastle Upon Tyne
NE12 8EG
Director Name | June Gascoigne |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Elizabeth Ann Tulip |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Richard Archbold |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 March 1999) |
Role | Manager |
Correspondence Address | 15 Richmond Mews Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BQ |
Director Name | Jane Ayre |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 March 1999) |
Role | Publicity Agent |
Correspondence Address | 5 Claverley Drive Backworth Newcastle Upon Tyne Tyne & Wear NE27 0SH |
Director Name | Peter Bradley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Low Gosforth Court Gosforth Newcastle Upon Tyne NE3 5QU |
Secretary Name | Jane Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 5 Claverley Drive Backworth Newcastle Upon Tyne Tyne & Wear NE27 0SH |
Director Name | Margaret Joyce Cooper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
Secretary Name | Margaret Joyce Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
Website | sportsandleisurepublications.co. |
---|
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 |
75 at £0.3 | E.a. Tulip 8.33% Ordinary A |
---|---|
75 at £0.3 | J. Gascoigne 8.33% Ordinary A |
75 at £0.3 | L. Dodds 8.33% Ordinary A |
33 at £0.3 | Elizabeth Ann Tulip 3.66% Ordinary A |
33 at £0.3 | June Gascoigne 3.66% Ordinary A |
33 at £0.3 | Linda Dodds 3.66% Ordinary A |
100 at £0.3 | Gareth William Dodds 11.10% Ordinary B |
100 at £0.3 | John Tulip 11.10% Ordinary B |
100 at £0.3 | Robert Gascoigne 11.10% Ordinary B |
92 at £0.3 | Gareth William Dodds 10.21% Ordinary A |
92 at £0.3 | John Tulip 10.21% Ordinary A |
92 at £0.3 | Robert Gascoigne 10.21% Ordinary A |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £309 |
Cash | £21,590 |
Current Liabilities | £80,485 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2017 | Final Gazette dissolved following liquidation (1 page) |
27 July 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 July 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (12 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (12 pages) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
6 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
22 February 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Statement of affairs with form 4.19 (11 pages) |
22 February 2016 | Statement of affairs with form 4.19 (11 pages) |
26 January 2016 | Registered office address changed from 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 January 2016 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 December 2012 | Termination of appointment of Margaret Cooper as a director (1 page) |
5 December 2012 | Termination of appointment of Margaret Cooper as a secretary (1 page) |
5 December 2012 | Termination of appointment of Margaret Cooper as a director (1 page) |
5 December 2012 | Termination of appointment of Margaret Cooper as a secretary (1 page) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 November 2012 | Sub-division of shares on 6 November 2012 (7 pages) |
12 November 2012 | Sub-division of shares on 6 November 2012 (7 pages) |
12 November 2012 | Sub-division of shares on 6 November 2012 (7 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
22 March 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2010 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 9 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle NE3 1HP on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle NE3 1HP on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle NE3 1HP on 6 December 2010 (1 page) |
13 July 2010 | Secretary's details changed for Margaret Joyce Cooper on 1 January 2010 (1 page) |
13 July 2010 | Secretary's details changed for Margaret Joyce Cooper on 1 January 2010 (1 page) |
13 July 2010 | Director's details changed for Elizabeth Ann Tulip on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Linda Dodds on 1 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Margaret Joyce Cooper on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Margaret Joyce Cooper on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Linda Dodds on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Elizabeth Ann Tulip on 1 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Linda Dodds on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for June Gascoigne on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for June Gascoigne on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for June Gascoigne on 1 January 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Margaret Joyce Cooper on 1 January 2010 (1 page) |
13 July 2010 | Director's details changed for Elizabeth Ann Tulip on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Margaret Joyce Cooper on 1 January 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (9 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (9 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (9 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (9 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2005 | Memorandum and Articles of Association (13 pages) |
19 December 2005 | Memorandum and Articles of Association (13 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
9 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 November 2004 | Particulars of contract relating to shares (3 pages) |
19 November 2004 | Ad 01/09/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
19 November 2004 | Particulars of contract relating to shares (3 pages) |
19 November 2004 | Ad 01/09/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Nc inc already adjusted 23/07/04 (1 page) |
13 August 2004 | Nc inc already adjusted 23/07/04 (1 page) |
13 August 2004 | Resolutions
|
29 July 2004 | £ sr 1@1 05/07/04 (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | £ sr 1@1 05/07/04 (1 page) |
29 July 2004 | Resolutions
|
28 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members
|
18 July 2002 | Return made up to 12/07/02; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
13 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Nc inc already adjusted 31/03/99 (1 page) |
27 January 2000 | Nc inc already adjusted 31/03/99 (1 page) |
14 January 2000 | Return made up to 12/07/99; full list of members (8 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Return made up to 12/07/99; full list of members (8 pages) |
14 January 2000 | Secretary resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
25 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
16 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
19 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |