Gosforth
Newcastle Upon Tyne
NE3 1XQ
Director Name | John David Harper |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 December 2003) |
Role | Solicitor |
Correspondence Address | 68 Kingswell Morpeth Northumberland NE61 2TZ |
Director Name | Stephen Sutton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 December 2003) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 8 The Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ |
Secretary Name | Stephen Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 December 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 The Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ |
Secretary Name | Mr John Harold Metheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Tintagel Great Lumley Chester Le Street County Durham DH3 4NF |
Director Name | Ewen Cameron Cramb |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 1999) |
Role | Solicitor |
Correspondence Address | 20 Sanderson Road Newcastle Upon Tyne Tyne And Wear NE2 2DS |
Secretary Name | Ewen Cameron Cramb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 1997) |
Role | Solicitor |
Correspondence Address | 20 Sanderson Road Newcastle Upon Tyne Tyne And Wear NE2 2DS |
Registered Address | 1 Lansdowne Terrace East Gosforth Newcastle Upon Tyne NE3 1HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £7,218 |
Cash | £381 |
Current Liabilities | £236,082 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
13 March 2002 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
18 April 2001 | Return made up to 03/03/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 March 2000 | Return made up to 03/03/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 April 1999 | Director resigned (1 page) |
15 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Memorandum and Articles of Association (17 pages) |
22 February 1999 | Resolutions
|
9 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (9 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Return made up to 03/03/97; full list of members
|
19 March 1997 | Ad 14/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
21 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
24 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 46 grainger street newcstle upon tyne NE1 5LB (1 page) |