Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director Name | Neil Mahendra Rami |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 September 2001) |
Role | Chief Executive |
Correspondence Address | Flat 37 Sallyport House City Road Newcastle Upon Tyne Tyne & Wear NE1 2AE |
Secretary Name | Neil Mahendra Rami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 September 2001) |
Role | Chief Executive |
Correspondence Address | Flat 37 Sallyport House City Road Newcastle Upon Tyne Tyne & Wear NE1 2AE |
Director Name | Mr Anthony Brian Hill |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1971 |
Appointment Duration | 24 years, 4 months (resigned 05 January 1996) |
Role | Managing Director |
Correspondence Address | 70 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Director Name | Mr Tom Macpherson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1971 |
Appointment Duration | 24 years, 6 months (resigned 01 March 1996) |
Role | Operations Director |
Correspondence Address | 1 The Avenue Whitley Bay Tyne & Wear NE26 3PH |
Secretary Name | Mr Ian Joseph Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1971 |
Appointment Duration | 20 years, 2 months (resigned 03 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oram Close Morpeth Northumberland NE61 1XF |
Secretary Name | Mr Brian Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 9 Eastfield Road Benton Newcastle Upon Tyne Tyne & Wear NE12 8BD |
Secretary Name | John Spencer Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 32 Graham Park Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BH |
Secretary Name | Susan Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1997) |
Role | Chief Exec |
Correspondence Address | East House Whalton Morpeth Northumberland NE61 3UU |
Director Name | Michael Llewellyn Baker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1998) |
Role | Project Director |
Correspondence Address | 31 Broadlands Cleadon Sunderland Tyne And Wear SR6 7RD |
Director Name | Mr William Moore Teasdale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne Gubeon Wood, Tranwell Morpeth Northumberland NE61 6BH |
Secretary Name | Jeremy Haywood Scutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 38 Whinfell Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9EW |
Registered Address | 5th Floor Kelburn House 7-19 Mosley Street Newcastle Upon Tyne NE1 1YE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £7,190 |
Cash | £4,501 |
Current Liabilities | £1,002 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 April 2001 | Application for striking-off (1 page) |
12 September 2000 | Annual return made up to 29/08/00 (3 pages) |
30 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 September 1999 | Annual return made up to 29/08/99 (4 pages) |
11 June 1999 | New director appointed (2 pages) |
28 September 1998 | Annual return made up to 29/08/98 (4 pages) |
8 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
24 September 1997 | Annual return made up to 29/08/97 (4 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: c/o the newcastle initiative tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
3 June 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 August 1996 (8 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Annual return made up to 29/08/96 (4 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
28 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
9 April 1996 | Director resigned (1 page) |
26 September 1995 | Annual return made up to 29/08/95 (4 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |