Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director Name | Mr John Richard Foots |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Burdon Walk Castle Eden Hartlepool TS27 4FD |
Secretary Name | Mr John Richard Foots |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Burdon Walk Castle Eden Hartlepool TS27 4FD |
Director Name | Mr Francis John Mary McCabe |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1995) |
Role | Publican |
Correspondence Address | 29 Ewell Road Surbiton Surrey KT6 6HR |
Director Name | Mr Geoffrey Bowen Lewis |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 November 1992) |
Role | Solicitor |
Correspondence Address | Kilgerran House 24 Sion Road Bath Avon BA1 5SG |
Director Name | Mr Mark Brunning |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 Holly Lea Jacobswell Guildford Surrey GU4 7PG |
Secretary Name | Mr Geoffrey Bowen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | Kilgerran House 24 Sion Road Bath Avon BA1 5SG |
Secretary Name | Mr Frank John Bartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 21 December 1992) |
Role | Operations Manager Chain Of Public Houses |
Correspondence Address | The Orchard 9 Cotterill Road Surbiton Surrey KT6 7UW |
Director Name | Phillip Michael Hollyhead |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 1996) |
Role | Merchant Banker |
Correspondence Address | 16 Riverdene Court Grove Road Surbiton Surrey KT6 4BX |
Secretary Name | Phillip Michael Hollyhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1993) |
Role | Merchant Banker |
Correspondence Address | 16 Riverdene Court Grove Road Surbiton Surrey KT6 4BX |
Director Name | Mr Frank John Bartley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | The Orchard 9 Cotterill Road Surbiton Surrey KT6 7UW |
Secretary Name | Mr Mark Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1995) |
Role | Finance Director |
Correspondence Address | 6 Holly Lea Jacobswell Guildford Surrey GU4 7PG |
Director Name | Peter Lynn |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 1998) |
Role | Consultant |
Correspondence Address | 18 Whitecliff Close Preston Grange North Shields Tyne & Wear NE29 9HF |
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grangemoor House Scots Gap Morpeth Northumberland NE61 4EE |
Director Name | Peter Baughan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1997) |
Role | Investment Manager |
Correspondence Address | 16 Thurlow Road London NW3 5PZ |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 1998) |
Role | Chartered Sec |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Mr Kamran Aziz |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DD |
Director Name | Mr Michael Edgar Drew Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sydney Buildings Bath Avon BA2 6BZ |
Director Name | Mr Wendell Robinson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 December 1997) |
Role | Investment Manager |
Correspondence Address | 30416 Salem Drive Bay Village Ohio 44140 |
Director Name | Mr Anthony Russell Wood |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(8 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helister House Riding Mill Northumberland NE44 6JB |
Secretary Name | Mr Kamran Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DD |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Secretary Name | Philippa Helen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Orchard House The Village Burrington Somerset BS40 7AD |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,691,000 |
Gross Profit | £12,068,000 |
Net Worth | -£16,586,000 |
Cash | £495,000 |
Current Liabilities | £12,621,000 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Notice of move from Administration to Dissolution (7 pages) |
6 February 2008 | Administrator's progress report (7 pages) |
21 December 2007 | Notice of completion of voluntary arrangement (5 pages) |
13 August 2007 | Administrator's progress report (7 pages) |
4 April 2007 | Statement of affairs (18 pages) |
3 April 2007 | Statement of administrator's proposal (25 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 56 north parade whitley bay tyne and wear NE26 1PB (1 page) |
13 February 2007 | Appointment of an administrator (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2006 (6 pages) |
23 August 2006 | Statement of administrator's revised proposal (4 pages) |
23 August 2006 | Administrator's progress report (5 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
2 February 2006 | Return made up to 30/06/05; change of members (7 pages) |
8 December 2005 | Group of companies' accounts made up to 30 September 2004 (32 pages) |
30 November 2005 | Notice of end of Administration (6 pages) |
29 November 2005 | Statement of administrator's revised proposal (4 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: grant thornton uk LLP earl grey house 75-85 grey street newcastle upon tyne NE1 6EF (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
1 November 2005 | Administrator's progress report (52 pages) |
1 November 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
1 November 2005 | Result of meeting of creditors (5 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
30 June 2005 | Statement of affairs (2 pages) |
13 June 2005 | Result of meeting of creditors (2 pages) |
23 May 2005 | Statement of administrator's proposal (14 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page) |
6 April 2005 | Appointment of an administrator (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
11 December 2004 | Particulars of mortgage/charge (4 pages) |
11 December 2004 | Particulars of mortgage/charge (4 pages) |
13 October 2004 | Group of companies' accounts made up to 30 September 2003 (31 pages) |
23 September 2004 | Return made up to 30/06/04; full list of members (11 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 56 north road whitley bay tyne & wear NE26 1PB (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 6 telford court morpeth nnorthumberland NE61 2DB (1 page) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
2 October 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
4 September 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
9 January 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members
|
1 May 2001 | Particulars of mortgage/charge (7 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
21 February 2001 | Particulars of mortgage/charge (4 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (4 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (4 pages) |
19 September 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
25 April 2000 | Resolutions
|
16 April 2000 | Full accounts made up to 30 June 1999 (21 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (5 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Return made up to 30/06/99; change of members (9 pages) |
15 July 1999 | Ad 09/04/99--------- £ si [email protected]=4293 £ ic 5264075/5268368 (2 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Ad 15/06/99--------- £ si [email protected]=4078 £ ic 5259997/5264075 (2 pages) |
26 May 1999 | Ad 14/05/99--------- £ si [email protected]=858 £ ic 5259139/5259997 (2 pages) |
26 May 1999 | Ad 14/05/99--------- £ si [email protected]=3649 £ ic 5255490/5259139 (2 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (23 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | New director appointed (2 pages) |
16 December 1998 | £ nc 5253488/5253490 01/12/98 (1 page) |
16 December 1998 | Ad 01/12/98--------- £ si [email protected]=2000 £ si 2@1=2 £ ic 5253488/5255490 (2 pages) |
16 December 1998 | £ nc 5253490/5318490 01/12/98 (1 page) |
16 December 1998 | Resolutions
|
11 December 1998 | Particulars of mortgage/charge (4 pages) |
27 October 1998 | Director resigned (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 5 July 1997 (23 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
11 April 1998 | Director resigned (1 page) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
8 April 1998 | Resolutions
|
2 April 1998 | Div 30/03/98 (1 page) |
2 April 1998 | Ad 30/03/98--------- £ si 200000@1=200000 £ ic 5053488/5253488 (2 pages) |
11 January 1998 | Director resigned (1 page) |
7 October 1997 | Full accounts made up to 30 June 1996 (26 pages) |
28 August 1997 | Return made up to 30/06/97; full list of members
|
9 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
13 March 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
2 August 1996 | Return made up to 30/06/96; change of members
|
23 July 1996 | Registered office changed on 23/07/96 from: hoppingwood farm robin hood way london SW20 0AB (1 page) |
17 June 1996 | Director resigned (1 page) |
31 May 1996 | Ad 23/05/96--------- £ si [email protected]=800000 £ ic 4253487/5053487 (2 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (8 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 December 1995 | Particulars of mortgage/charge (20 pages) |
14 November 1995 | Particulars of mortgage/charge (8 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (24 pages) |
23 October 1995 | Nc inc already adjusted 16/10/95 (1 page) |
23 October 1995 | Resolutions
|
23 October 1995 | Ad 16/10/95--------- £ si [email protected]=1600000 £ ic 2653487/4253487 (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
1 August 1995 | Full accounts made up to 30 June 1994 (27 pages) |
21 July 1995 | Return made up to 30/06/95; full list of members (20 pages) |
12 July 1995 | Nc inc already adjusted 30/06/95 (1 page) |
12 July 1995 | Resolutions
|
12 July 1995 | Conso s-div conve 30/06/95 (1 page) |
12 July 1995 | Memorandum and Articles of Association (68 pages) |
3 October 1993 | Ad 08/09/93--------- premium £ si [email protected]=10625 premium £ si 500000@1=500000 £ ic 2142862/2653487 (2 pages) |
27 July 1993 | Ad 15/07/93--------- £ si [email protected]=25499 £ ic 2117363/2142862 (2 pages) |
23 November 1992 | Resolutions
|
2 June 1992 | Ad 22/05/92--------- £ si 1046364@1=1046364 £ ic 633249/1679613 (2 pages) |
22 August 1990 | Ad 16/08/90--------- £ si [email protected]=25498 £ ic 2/25500 (2 pages) |
22 August 1990 | Ad 17/08/90--------- £ si [email protected]=607749 £ ic 25500/633249 (2 pages) |
2 July 1990 | Company name changed westlands inns LIMITED\certificate issued on 03/07/90 (2 pages) |
2 March 1990 | Company name changed datefresh LIMITED\certificate issued on 05/03/90 (2 pages) |
15 January 1990 | Incorporation (9 pages) |