Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director Name | Mrs Valerie Thomas |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Mrs Valerie Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Mr David Thomas |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2001(15 years, 12 months after company formation) |
Appointment Duration | 23 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7 Hiddleston Avenue Newcastle Upon Tyne NE7 7NJ |
Director Name | Mr Michael William Craig |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(25 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Director Name | Mr Paul Caffrey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 38 Knigswell Carlisle Lea Morpeth Northumberland NE61 2TZ |
Director Name | Wilfred Craig |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(15 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2009) |
Role | Contracts Management |
Correspondence Address | 1 Meadowbrook Drive Wardley Gateshead Tyne & Wear NE10 8HF |
Director Name | David Oliver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(15 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 February 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Ninelands Dairy Lane Houghton Le Spring Tyne & Wear DH4 5QD |
Website | www.gtcontracts.co.uk |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Graham Thomas 50.00% Ordinary |
---|---|
1 at £1 | Mrs Valerie Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,713 |
Cash | £291 |
Current Liabilities | £516,601 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 13 December 2016 (overdue) |
---|
8 August 1994 | Delivered on: 26 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
20 March 1986 | Delivered on: 27 March 1986 Satisfied on: 24 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a number 127 new bridge street newcastle upon tyne tyne & wear and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 2018 | Restoration by order of the court (3 pages) |
---|---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Notice of move from Administration to Dissolution on 17 April 2015 (18 pages) |
6 May 2015 | Notice of move from Administration to Dissolution on 17 April 2015 (18 pages) |
21 April 2015 | Administrator's progress report to 12 March 2015 (17 pages) |
21 April 2015 | Administrator's progress report to 12 March 2015 (17 pages) |
13 October 2014 | Administrator's progress report to 12 September 2014 (16 pages) |
13 October 2014 | Administrator's progress report to 12 September 2014 (16 pages) |
8 August 2014 | Notice of vacation of office by administrator (5 pages) |
8 August 2014 | Notice of appointment of replacement/additional administrator (1 page) |
8 August 2014 | Notice of vacation of office by administrator (5 pages) |
8 August 2014 | Notice of appointment of replacement/additional administrator (1 page) |
8 August 2014 | (1 page) |
1 May 2014 | Administrator's progress report to 17 March 2014 (14 pages) |
1 May 2014 | Administrator's progress report to 17 March 2014 (14 pages) |
14 October 2013 | Notice of extension of period of Administration (1 page) |
14 October 2013 | Notice of extension of period of Administration (1 page) |
18 April 2013 | Notice of extension of period of Administration (1 page) |
18 April 2013 | Notice of extension of period of Administration (1 page) |
15 March 2013 | Statement of affairs with form 2.14B/2.15B (10 pages) |
15 March 2013 | Statement of affairs with form 2.14B/2.15B (10 pages) |
21 November 2012 | Administrator's progress report to 17 October 2012 (16 pages) |
21 November 2012 | Administrator's progress report to 17 October 2012 (16 pages) |
16 July 2012 | Result of meeting of creditors (2 pages) |
16 July 2012 | Result of meeting of creditors (2 pages) |
21 May 2012 | Statement of administrator's proposal (37 pages) |
21 May 2012 | Statement of administrator's proposal (37 pages) |
25 April 2012 | Registered office address changed from 127 New Bridge Street Newcastle upon Tyne Tyne and Wear NE1 2SW on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from 127 New Bridge Street Newcastle upon Tyne Tyne and Wear NE1 2SW on 25 April 2012 (2 pages) |
23 April 2012 | Appointment of an administrator (1 page) |
23 April 2012 | Appointment of an administrator (1 page) |
1 March 2012 | Termination of appointment of David Oliver as a director (1 page) |
1 March 2012 | Termination of appointment of David Oliver as a director (1 page) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
19 May 2011 | Appointment of Mr Michael William Craig as a director (2 pages) |
19 May 2011 | Director's details changed for David Oliver on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for David Oliver on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for David Oliver on 1 April 2011 (2 pages) |
19 May 2011 | Appointment of Mr Michael William Craig as a director (2 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 December 2009 | Director's details changed for Mr Graham Thomas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Oliver on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for David Thomas on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mrs Valerie Thomas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Valerie Thomas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Oliver on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Thomas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Oliver on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Thomas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Thomas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Thomas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Valerie Thomas on 8 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 August 2009 | Director's change of particulars / david oliver / 01/08/2009 (1 page) |
11 August 2009 | Appointment terminated director wilfred craig (1 page) |
11 August 2009 | Appointment terminated director wilfred craig (1 page) |
11 August 2009 | Director's change of particulars / david oliver / 01/08/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 March 2006 | Return made up to 29/11/05; full list of members (8 pages) |
13 March 2006 | Return made up to 29/11/05; full list of members (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
7 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
26 January 2002 | Return made up to 29/11/01; full list of members (7 pages) |
26 January 2002 | Return made up to 29/11/01; full list of members (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 29/11/00; full list of members (7 pages) |
23 February 2001 | Return made up to 29/11/00; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 February 2000 | Return made up to 29/11/99; full list of members (7 pages) |
28 February 2000 | Return made up to 29/11/99; full list of members (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
18 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
23 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
23 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
13 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
13 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
24 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 April 1985 | Incorporation (17 pages) |
18 April 1985 | Incorporation (17 pages) |