Company NamePaul Gascoigne Promotions Limited
DirectorPaul John Gascoigne
Company StatusDissolved
Company Number02268317
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul John Gascoigne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(9 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleProfessional Footballer
Correspondence Address56 Knoll Rise
Dunston
Gateshead
NE11 9QQ
Secretary NameAnna Maria Gascoigne
NationalityBritish
StatusCurrent
Appointed23 May 2002(13 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address56 Knoll Rise
Dunston
Gateshead
NE11 9QQ
Director NamePaul Gascoigne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration1 year (resigned 07 July 1992)
RoleFootballer
Correspondence AddressPlot 2 106 Clyde Road
Dobbs Weir
Hoddesdon
Hertfordshire
EN11 0BE
Secretary NameMelvyn Arnold Stein
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration1 year (resigned 07 July 1992)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameMr Melvyn Arnold Stein
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadway
Southgate
London
N14 6NH
Secretary NameAnna Maria Gascoigne
NationalityBritish
StatusResigned
Appointed07 July 1992(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address56 Knoll Rise
Dunston
Gateshead
NE11 9QQ
Secretary NameMr Melvyn Arnold Stein
NationalityBritish
StatusResigned
Appointed08 June 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadway
Southgate
London
N14 6NH
Secretary NameMr Brian Michael Fox
NationalityBritish
StatusResigned
Appointed27 February 2002(13 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House
75-85 Earl Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£20,855
Cash£147,773
Current Liabilities£140,703

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2007Dissolved (1 page)
4 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Registered office changed on 11/11/05 from: 56 knoll rise dunston gateshead newcastle NE11 9QQ (1 page)
3 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2005Statement of affairs (17 pages)
3 October 2005Appointment of a voluntary liquidator (1 page)
11 July 2005Return made up to 30/06/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 September 2004Return made up to 30/06/04; full list of members (6 pages)
26 July 2004Registered office changed on 26/07/04 from: 15 kingsway house team valley gateshead tyne & wear NE11 0HW (1 page)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 November 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
19 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 62 grants close mill hill london NW7 1DE (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (1 page)
13 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 August 2001Accounts for a small company made up to 30 September 1999 (5 pages)
30 August 2001Registered office changed on 30/08/01 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
7 August 2000Return made up to 30/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Return made up to 30/06/99; full list of members (7 pages)
1 August 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
14 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 30 September 1996 (7 pages)
13 July 1997Return made up to 30/06/97; no change of members (5 pages)
5 June 1997Accounts for a small company made up to 30 September 1995 (7 pages)
30 April 1997Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 January 1997Accounts for a small company made up to 30 September 1994 (6 pages)
29 August 1995Return made up to 30/06/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 September 1993 (7 pages)
27 July 1993Accounts for a small company made up to 30 September 1992 (7 pages)
13 February 1990Accounting reference date shortened from 31/03 to 30/09 (1 page)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 June 1988Incorporation (15 pages)