Company NameGosforth Employment And Management Services Limited
Company StatusDissolved
Company Number02151374
CategoryPrivate Limited Company
Incorporation Date29 July 1987(36 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Leslie Watts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address14 Dachet Road
Whitley Bay
Tyne And Wear
NE25 9UQ
Secretary NameNicola Jones
NationalityBritish
StatusClosed
Appointed30 October 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address2 Links Green
Gosforth
Newcastle Upon Tyne
NE3 5JJ
Director NameCarla Simone Manning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleSecretary
Correspondence Address55 Harley Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UL
Director NameMrs Jennifer Lindy Joy Moulden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2003)
RoleSecretary
Correspondence Address37 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Secretary NameMrs Jennifer Lindy Joy Moulden
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 December 1998)
RoleCompany Director
Correspondence Address37 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameMrs Doris Sutcliffe
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 1996)
RoleSecretary
Correspondence Address3 Francis Avenue
Barrowford
Nelson
Lancashire
BB9 6AL
Secretary NameVicky Boundy
NationalityBritish
StatusResigned
Appointed22 December 1998(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address34 Romsey Drive
Boldon Colliery
Tyne & Wear
NE35 9NA

Location

Registered AddressF4 Mayfair House, Redburn Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Application for striking-off (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Location of debenture register (1 page)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 103 high street gosforth, newcastle upon tyne NE3 1HA (1 page)
10 January 2006Location of register of members (1 page)
20 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004New director appointed (2 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
27 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 April 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)