Gosforth
Newcastle Upon Tyne
NE3 1NE
Secretary Name | Imogen Angela Waitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 01 November 2022) |
Role | Jeweller |
Correspondence Address | 21 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Director Name | Allan Longhurst |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 19 Glebe Crescent Washington Tyne & Wear NE38 7AW |
Director Name | Glenys Lynne Longhurst |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 51 John F Kennedy Estate Washington Village Washington Tyne & Wear NE38 7AH |
Secretary Name | Allan Longhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 19 Glebe Crescent Washington Tyne & Wear NE38 7AW |
Director Name | Mr John Anson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 March 2003) |
Role | Engineer |
Correspondence Address | 80 Coquet Grove Throckley Newcastle NE15 9LH |
Director Name | Ian Rooks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 1996) |
Role | Engineer |
Correspondence Address | 75 Woodville Crescent High Barnes Sunderland County Durham SR4 8QG |
Secretary Name | Lady Penny Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 1995) |
Role | Chartered Accountant |
Correspondence Address | Ferndale Clayton Road Newcastle Upon Tyne NE2 1TL |
Secretary Name | Mr Norman James Waitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 March 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£96,669 |
Cash | £2 |
Current Liabilities | £362,389 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 November 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (5 pages) |
4 April 2007 | Dissolved (1 page) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Statement of affairs (22 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 14 tower road glover industrial estate washington tyne & wear NE37 2SH (1 page) |
19 January 2004 | Resolutions
|
19 January 2004 | Appointment of a voluntary liquidator (1 page) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
26 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 May 2002 | Nc inc already adjusted 26/04/02 (1 page) |
16 May 2002 | Ad 10/05/02--------- £ si 85000@1=85000 £ ic 10302/95302 (2 pages) |
16 May 2002 | Resolutions
|
14 November 2001 | Return made up to 08/11/01; full list of members
|
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 November 1999 | Return made up to 08/11/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1998 | Return made up to 08/11/98; no change of members
|
14 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
25 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 December 1996 | Return made up to 08/11/96; full list of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
30 June 1996 | Director resigned (1 page) |
10 April 1996 | Accounts for a small company made up to 30 September 1994 (3 pages) |
7 December 1995 | Return made up to 08/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
11 October 1993 | Ad 30/09/93--------- £ si 10300@1=10300 £ ic 2/10302 (2 pages) |