Gosforth
Newcastle Upon Tyne
NE3 1NE
Director Name | James Cameron Angus |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1991(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 September 1998) |
Role | Estate Agent |
Correspondence Address | 9 Kingswood Avenue High West Jesmond Newcastle Upon Tyne NE2 3NS |
Secretary Name | James Cameron Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 September 1998) |
Role | Secretary |
Correspondence Address | 9 Kingswood Avenue High West Jesmond Newcastle Upon Tyne NE2 3NS |
Director Name | Mr Joseph Penryth Gould |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | Mr Barry Christopher Moat |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Jesmond Park West Newcastle Upon Tyne NE7 7BU |
Secretary Name | Mr Joseph Penryth Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Registered Address | C/O The Charlton Williamson Partnership 77 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 1998 | Registered office changed on 24/04/98 from: suite 6,first floor collingwood buildings collingwood street newcastle-upon-tyne (1 page) |
23 April 1998 | Application for striking-off (1 page) |
27 October 1997 | Full accounts made up to 30 June 1996 (13 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
31 July 1995 | Return made up to 27/07/95; full list of members
|