Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Allan Cawthorn |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Blandford House Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Director Name | Mrs Gina Cawthorn |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Married Woman |
Correspondence Address | Blandford House Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Secretary Name | Mr Allan Cawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blandford House Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Director Name | Mrs Gina Cawthorn |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | Blandford House Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Director Name | Mr Raymond James Taylor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Meadowbank St Johns Lea Dudley Northumberland NE23 7UB |
Director Name | Mr Graham Martin Hogg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Millston Close Hartlepool Cleveland TS26 0PX |
Secretary Name | Mr Raymond James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Meadowbank St Johns Lea Dudley Northumberland NE23 7UB |
Director Name | Mr Allan Cawthorn |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Follingsby Avenue Follingsby Park Gateshead Tyne And Wear NE10 8YF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gazelletransport.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3082539 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | £55,244 |
Cash | £78,621 |
Current Liabilities | £1,287,631 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 November 2017 | Liquidators' statement of receipts and payments to 8 October 2017 (17 pages) |
---|---|
7 November 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (14 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (13 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 8 October 2015 (13 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 8 October 2015 (13 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 8 October 2014 (16 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 8 October 2014 (16 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 8 October 2014 (16 pages) |
21 October 2013 | Appointment of a voluntary liquidator (1 page) |
21 October 2013 | Administrator's progress report to 8 October 2013 (43 pages) |
21 October 2013 | Administrator's progress report to 8 October 2013 (43 pages) |
9 October 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 May 2013 | Administrator's progress report to 18 April 2013 (16 pages) |
14 January 2013 | Result of meeting of creditors (2 pages) |
5 December 2012 | Statement of administrator's proposal (33 pages) |
2 November 2012 | Appointment of an administrator (1 page) |
2 November 2012 | Registered office address changed from Unit 14 Follingsby Avenue Follingsby Park Gateshead Tyne and Wear NE10 8YF United Kingdom on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from Unit 14 Follingsby Avenue Follingsby Park Gateshead Tyne and Wear NE10 8YF United Kingdom on 2 November 2012 (2 pages) |
24 October 2012 | Notice of completion of voluntary arrangement (13 pages) |
9 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
14 September 2012 | Termination of appointment of Raymond Taylor as a secretary (1 page) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
19 July 2012 | Termination of appointment of Raymond Taylor as a director (1 page) |
19 July 2012 | Termination of appointment of Allan Cawthorn as a director (1 page) |
6 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
6 October 2011 | Registered office address changed from Unit 17B Follingsby Lane Follingsby Park Gateshead Tyne and Wear NE10 8YA on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Unit 17B Follingsby Lane Follingsby Park Gateshead Tyne and Wear NE10 8YA on 6 October 2011 (1 page) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
1 September 2010 | Director's details changed for Raymond James Taylor on 12 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2010 | Appointment of Mr Peter Morrison Cook as a director (2 pages) |
4 March 2010 | Termination of appointment of Graham Hogg as a director (1 page) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 December 2009 | Appointment of Mr Allan Cawthorn as a director (2 pages) |
28 September 2009 | Return made up to 12/07/09; full list of members; amend (10 pages) |
28 September 2009 | Return made up to 12/07/08; full list of members; amend (10 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
31 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
14 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: unit 5B follingsby avenue follingsby park gateshead tyne & wear NE10 8YA (1 page) |
2 January 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
14 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
8 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: highway house saltmeadows road gateshead tyne & wear NE8 3AH (1 page) |
19 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 September 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 July 1999 | Return made up to 12/07/99; full list of members
|
16 January 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
10 September 1996 | Return made up to 12/07/96; full list of members (6 pages) |
4 September 1996 | New director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
11 August 1995 | Return made up to 12/07/95; no change of members
|