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(13 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(14 years, 10 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 Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 October 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grangemoor House Scots Gap Morpeth Northumberland NE61 4EE |
Director Name | Mrs Suzanne Lesley Liddell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1993) |
Role | Administrator |
Correspondence Address | Garden Cottage, Meldon Park Hartburn Morpeth Northumberland |
Secretary Name | Mrs Suzanne Lesley Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1993) |
Role | Administrator |
Correspondence Address | Garden Cottage, Meldon Park Hartburn Morpeth Northumberland |
Director Name | Mr Mark Brunning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 Holly Lea Jacobswell Guildford Surrey GU4 7PG |
Director Name | Mr Francis John Mary McCabe |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1995) |
Role | Publican |
Correspondence Address | 29 Ewell Road Surbiton Surrey KT6 6HR |
Secretary Name | Mr Mark Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 Holly Lea Jacobswell Guildford Surrey GU4 7PG |
Director Name | Phillip Michael Hollyhead |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 16 Riverdene Court Grove Road Surbiton Surrey KT6 4BX |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(3 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 | 30 March 1998(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 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 |
Secretary Name | Mr Kamran Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(6 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 |
Secretary Name | Philippa Helen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(13 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 |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
---|---|
Net Worth | £31,020 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2008 | Administrator's progress report (4 pages) |
24 January 2008 | Notice of move from Administration to Dissolution (4 pages) |
13 August 2007 | Administrator's progress report (5 pages) |
3 April 2007 | Statement of affairs (6 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 56 north parade whitley bay tyne and wear NE26 1PB (1 page) |
14 February 2007 | Appointment of an administrator (1 page) |
25 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
14 August 2006 | Administrator's progress report (5 pages) |
14 August 2006 | Statement of administrator's revised proposal (4 pages) |
14 August 2006 | Administrator's progress report (4 pages) |
14 August 2006 | Result of meeting of creditors (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 February 2006 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
24 January 2006 | Notice of completion of voluntary arrangement (4 pages) |
6 January 2006 | Return made up to 09/01/06; full list of members (7 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) |
8 November 2005 | Notice of end of Administration (7 pages) |
7 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Director resigned (1 page) |
1 July 2005 | Result of meeting of creditors (7 pages) |
30 June 2005 | Statement of affairs (4 pages) |
23 May 2005 | Statement of administrator's proposal (9 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) |
17 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
22 December 2004 | Particulars of mortgage/charge (8 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 April 2004 | Director's particulars changed (1 page) |
29 January 2004 | Return made up to 09/01/04; full list of members
|
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 November 2003 | Registered office changed on 26/11/03 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 northumberland NE61 2DB (1 page) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
1 May 2001 | Particulars of mortgage/charge (7 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
8 January 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Particulars of mortgage/charge (6 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Return made up to 17/01/00; full list of members
|
3 February 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Return made up to 17/01/99; full list of members
|
6 October 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 September 1998 | Resolutions
|
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
30 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
5 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
9 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
26 January 1997 | Return made up to 17/01/97; full list of members
|
23 July 1996 | Registered office changed on 23/07/96 from: hoppingwood farm robin hood way london SW20 0AB (1 page) |
26 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
4 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
22 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Director resigned;new director appointed (4 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 December 1995 | Particulars of mortgage/charge (12 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
12 August 1992 | Resolutions
|
4 August 1992 | Company name changed the five swans LTD.\certificate issued on 04/08/92 (2 pages) |
17 January 1992 | Incorporation (7 pages) |
17 January 1992 | Certificate of incorporation (1 page) |