Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Mr James Crawford |
---|---|
Status | Closed |
Appointed | 06 August 2015(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Rowan Gormley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2015(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | John Dorrington Apthorp |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | The Field House Farm Newlands Ave Radlett Hertfordshire W77 8EJ |
Director Name | Mr Timothy Francis How |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | Majestic House Units 1 & 2 Otterspool Way Watford WD25 8WW |
Director Name | John Francis Kelly |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 June 2002) |
Role | Accountant |
Correspondence Address | 27 Croft Gardens Hanwell London W7 2JQ |
Secretary Name | John Francis Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 27 Croft Gardens Hanwell London W7 2JQ |
Director Name | Mr Nigel Ronald Edward Alldritt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Majestic House The Belfry Colonial Way Watford WD24 4WH |
Secretary Name | Mr Nigel Ronald Edward Alldritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Majestic House The Belfry Colonial Way Watford WD24 4WH |
Director Name | Mr Stephen John Lewis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Majestic House The Belfry Colonial Way Watford WD24 4WH |
Director Name | Mr Justin James Apthorp |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(27 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 16 November 2015) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Majestic House The Belfry Colonial Way Watford WD24 4WH |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 October 1989 | Delivered on: 5 October 1989 Persons entitled: Kleinwort Benson Limited Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as issuing bank, as agent, as arranger and original bank under the terms of the mezzanine facility dated 22-8-89 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the trust debenture. 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. Outstanding |
---|---|
2 October 1989 | Delivered on: 5 October 1989 Persons entitled: Kleinwork Benson Limited Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as agent and senior issuring bank for the banks under the terms of the facility agreements dated 22-9-89 and all monies due or to become due from the company to the chargee as trustee under the terms of the trust debenture. 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. Outstanding |
2 October 1989 | Delivered on: 5 October 1989 Satisfied on: 12 June 1997 Persons entitled: Barclays Bank 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 |
11 July 1988 | Delivered on: 16 July 1988 Satisfied on: 14 November 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heretable property & assets in scotland.. 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 |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
23 December 2021 | Liquidators' statement of receipts and payments to 21 October 2021 (11 pages) |
29 January 2021 | Liquidators' statement of receipts and payments to 21 October 2020 (8 pages) |
9 December 2019 | Registered office address changed from Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 December 2019 (2 pages) |
25 November 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
25 November 2019 | Appointment of a voluntary liquidator (3 pages) |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
4 September 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
4 September 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (16 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (16 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
21 March 2016 | Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
7 January 2016 | Appointment of Mr Rowan Gormley as a director on 15 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Justin James Apthorp as a director on 16 November 2015 (1 page) |
7 January 2016 | Appointment of Mr Rowan Gormley as a director on 15 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Justin James Apthorp as a director on 16 November 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 30 March 2015 (9 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 March 2015 (9 pages) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page) |
11 August 2015 | Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page) |
11 August 2015 | Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page) |
11 August 2015 | Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page) |
11 August 2015 | Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page) |
1 May 2015 | Memorandum and Articles of Association (24 pages) |
1 May 2015 | Memorandum and Articles of Association (24 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
26 March 2015 | Appointment of Mr Justin James Apthorp as a director on 19 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Justin James Apthorp as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford Herts WD24 4WH (1 page) |
3 February 2015 | Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford Herts WD24 4WH (1 page) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
27 May 2014 | Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 August 2013 | Accounts for a dormant company made up to 1 April 2013 (9 pages) |
15 August 2013 | Accounts for a dormant company made up to 1 April 2013 (9 pages) |
15 August 2013 | Accounts for a dormant company made up to 1 April 2013 (9 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 2 April 2012 (9 pages) |
16 August 2012 | Accounts for a dormant company made up to 2 April 2012 (9 pages) |
16 August 2012 | Accounts for a dormant company made up to 2 April 2012 (9 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 28 March 2011 (9 pages) |
26 August 2011 | Accounts for a dormant company made up to 28 March 2011 (9 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 29 March 2010 (9 pages) |
13 September 2010 | Accounts for a dormant company made up to 29 March 2010 (9 pages) |
2 February 2010 | Director's details changed for Stephen John Lewis on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen John Lewis on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Nigel Ronald Edward Alldritt on 31 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Nigel Ronald Edward Alldritt on 31 January 2010 (1 page) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Secretary's details changed for Nigel Ronald Edward Alldritt on 31 January 2010 (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Nigel Ronald Edward Alldritt on 31 January 2010 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 March 2009 (9 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 March 2009 (9 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 August 2008 | Appointment terminated director timothy how (1 page) |
19 August 2008 | Director appointed stephen john lewis (2 pages) |
19 August 2008 | Appointment terminated director timothy how (1 page) |
19 August 2008 | Director appointed stephen john lewis (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
20 August 2007 | Accounts for a dormant company made up to 2 April 2007 (9 pages) |
20 August 2007 | Accounts for a dormant company made up to 2 April 2007 (9 pages) |
20 August 2007 | Accounts for a dormant company made up to 2 April 2007 (9 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
16 August 2006 | Accounts for a dormant company made up to 27 March 2006 (9 pages) |
16 August 2006 | Accounts for a dormant company made up to 27 March 2006 (9 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
29 November 2005 | Accounts for a dormant company made up to 28 March 2005 (9 pages) |
29 November 2005 | Accounts for a dormant company made up to 28 March 2005 (9 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
5 October 2004 | Accounts for a dormant company made up to 29 March 2004 (9 pages) |
5 October 2004 | Accounts for a dormant company made up to 29 March 2004 (9 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 1 April 2002 (9 pages) |
4 October 2002 | Accounts for a dormant company made up to 1 April 2002 (9 pages) |
4 October 2002 | Accounts for a dormant company made up to 1 April 2002 (9 pages) |
9 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
1 March 2002 | Return made up to 31/01/02; full list of members
|
1 March 2002 | Return made up to 31/01/02; full list of members
|
7 July 2001 | Full accounts made up to 2 April 2001 (10 pages) |
7 July 2001 | Full accounts made up to 2 April 2001 (10 pages) |
7 July 2001 | Full accounts made up to 2 April 2001 (10 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
27 July 2000 | Full accounts made up to 27 March 2000 (10 pages) |
27 July 2000 | Full accounts made up to 27 March 2000 (10 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: odhams trading estate st albans road watford hertfordshire WD2 5RE (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: odhams trading estate st albans road watford hertfordshire WD2 5RE (1 page) |
22 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
27 July 1999 | Full accounts made up to 29 March 1999 (10 pages) |
27 July 1999 | Full accounts made up to 29 March 1999 (10 pages) |
21 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
21 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 March 1998 (10 pages) |
30 July 1998 | Full accounts made up to 30 March 1998 (10 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
31 December 1997 | Auditor's resignation (1 page) |
31 December 1997 | Auditor's resignation (1 page) |
31 December 1997 | Auditor's resignation (1 page) |
31 December 1997 | Auditor's resignation (1 page) |
19 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
19 June 1996 | Full accounts made up to 1 April 1996 (12 pages) |
19 June 1996 | Full accounts made up to 1 April 1996 (12 pages) |
19 June 1996 | Full accounts made up to 1 April 1996 (12 pages) |
23 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 3 April 1995 (12 pages) |
14 June 1995 | Full accounts made up to 3 April 1995 (12 pages) |
14 June 1995 | Full accounts made up to 3 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (139 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
12 March 1987 | Incorporation (18 pages) |
12 March 1987 | Incorporation (18 pages) |