Gosforth
Newcastle Upon Tyne
NE3 4HA
Director Name | Andrew Colin Leslie Hockey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 78 Holywod Avenue Newcastle On Tyne Tyen And Wear NE5 5RB |
Director Name | Andrew Balman |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Elm Bank Road Wylam Northumberland NE41 8HT |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £57,468 |
Gross Profit | -£1,211 |
Net Worth | £80,618 |
Cash | £121 |
Current Liabilities | £6,795 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2002 | Application for striking-off (1 page) |
2 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: eversheds, sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
28 April 2000 | Return made up to 22/06/99; full list of members (6 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 57/59 melbourne street newcastle upon tyne NE1 2JQ (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 July 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 August 1998 | Return made up to 22/06/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 October 1997 | Return made up to 22/06/97; full list of members (7 pages) |
15 August 1997 | Return made up to 22/06/96; full list of members (6 pages) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
2 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 September 1995 | Return made up to 22/06/95; no change of members (6 pages) |