Gosforth Newcastle Upon Tyne
NE3 4NH
Director Name | Ian Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arthur Street High Handenhold Chester Le Street County Durham DH2 1QE |
Director Name | Alexander Thomas Ogilvie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Geoffrey Avenue Durham DH1 4PF |
Secretary Name | Ian Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arthur Street High Handenhold Chester Le Street County Durham DH2 1QE |
Director Name | Rev Canon Peter Curwen Dodd |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 1997) |
Role | Industrial Chaplain |
Correspondence Address | 26 The Oval Benton Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Mr Barry Lawson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 August 2003) |
Role | Bank Manager |
Correspondence Address | 62 Ringway Stakeford Choppington Northumberland NE62 5YW |
Director Name | Mr Alwyne Simm |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 12 years (resigned 24 February 2003) |
Role | Manager |
Correspondence Address | 47 Wolmer Road Blyth Northumberland NE24 3HD |
Director Name | Mr Colin Weatherspoon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2002) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 27 Robson Drive Hexham Tyne And Wear NE46 2HZ |
Secretary Name | Mr Nathaniel Richard Mathwin Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NH |
Director Name | Ian Wood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 1996) |
Role | Manager |
Correspondence Address | 4 Watson Street High Spen Rowlands Gill Tyne & Wear NE39 2EW |
Director Name | Mr Paul William Lillicrap |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 November 2000) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Scalborough Close Countesthorpe Leicester LE8 5XH |
Director Name | Brian Mercer |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 16 Moor Park Court North Shields Tyne & Wear NE29 8AH |
Telephone | 0191 4692323 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Design Works, William Street Gateshead Tyne And Wear NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
4.5k at 1 | Ian Wood 9.09% Ordinary |
---|---|
25k at 1 | Project North East 50.51% Ordinary |
20k at 1 | Northern Youth Venture Fund 40.40% Ordinary |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Application to strike the company off the register (3 pages) |
6 November 2013 | Restoration by order of the court (3 pages) |
6 November 2013 | Restoration by order of the court (3 pages) |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2008 | Application for striking-off (1 page) |
23 December 2008 | Application for striking-off (1 page) |
1 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 March 2007 | Return made up to 15/12/06; full list of members (8 pages) |
14 March 2007 | Return made up to 15/12/06; full list of members (8 pages) |
15 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
21 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 December 2004 | Return made up to 15/12/04; full list of members (3 pages) |
16 December 2004 | Return made up to 15/12/04; full list of members (3 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members
|
22 December 2003 | Return made up to 15/12/03; full list of members
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 1ST floor hawthorn house forth banks, newcastle upon tyne NE1 3SG (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 1ST floor hawthorn house forth banks, newcastle upon tyne NE1 3SG (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: design works william street gateshead tyne & wear NE10 0JP (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: design works william street gateshead tyne & wear NE10 0JP (1 page) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 December 2002 | Return made up to 15/12/02; full list of members
|
10 December 2002 | Return made up to 15/12/02; full list of members
|
7 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: hawthorn house forth banks newcastle upon tyne NE1 3SJ (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: hawthorn house forth banks newcastle upon tyne NE1 3SJ (1 page) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1997 | Return made up to 20/12/96; full list of members
|
20 January 1997 | Return made up to 20/12/96; full list of members
|
19 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 20/12/95; no change of members (6 pages) |
24 January 1996 | Return made up to 20/12/95; no change of members (6 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |