Gosforth
Newcastle Upon Tyne
NE3 4YX
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1997(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 September 1998) |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991 |
Appointment Duration | 3 months, 3 weeks (resigned 19 March 1992) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Christopher John Carlisle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | Acton Hall Acton Morpeth Northumberland NE65 9NU |
Secretary Name | Brian Edward Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | The Croft Barrasford Hexham Northumberland NE48 4AA |
Director Name | Martin Gerrish Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1994) |
Role | Deputy Managing Director |
Correspondence Address | 7 Victoria Mews Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1ER |
Director Name | Brian Edward Nichols |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | The Croft Barrasford Hexham Northumberland NE48 4AA |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991 |
Appointment Duration | 3 months, 3 weeks (resigned 19 March 1992) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Suite 3 Sinclair Court Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7DS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1997 | Registered office changed on 22/12/97 from: 34 leazes park road newcastle upon tyne NE1 4PG (1 page) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
5 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
7 March 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
27 December 1995 | Return made up to 28/11/95; no change of members (6 pages) |
7 April 1995 | Secretary resigned;director's particulars changed;director resigned (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Full accounts made up to 31 March 1994 (13 pages) |