Gosforth
Newcastle Upon Tyne
NE3 1RR
Director Name | Mr Andrew Mark Priestley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Thorp Arch Park Thorp Arch Wetherby West Yorkshire LS23 7AN |
Secretary Name | Nichola Karin Halford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1997(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 26 Trenchard Way Longhoughton Alnwick Northumberland NE66 3JJ |
Director Name | Mr John Curran |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | Bradford Lodge Bradford Belford Northumberland NE70 7JT |
Director Name | Mrs Karin Sandra Curran |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | Bradford Lodge Bradford Belford Northumberland |
Director Name | Norman Alan Robinson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Bamburgh Court Chathill Northumberland NE67 5EF |
Secretary Name | Norman Alan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 1995) |
Role | Company Director |
Correspondence Address | 3 Bamburgh Court Chathill Northumberland NE67 5EF |
Secretary Name | Mr John Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 1996) |
Role | Consultant |
Correspondence Address | Bradford Lodge Bradford Belford Northumberland NE70 7JT |
Director Name | John Richard Mark Btesh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 1997) |
Role | Corporate Financier |
Correspondence Address | 2 Wellington Place Altrincham Cheshire WA14 2QH |
Director Name | Nicola Karin Curran |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 1997) |
Role | Sales Coordinator |
Correspondence Address | Bradford Lodge Bradford Belford Northumberland NE70 7JT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3a,Ridley Place Newcastle Upon Tyne. NE1 8JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 April 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 August 1996 | Return made up to 28/07/96; change of members
|
22 November 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
24 August 1995 | Return made up to 28/07/95; full list of members
|
4 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
6 June 1995 | Ad 16/05/95--------- £ si 23400@1=23400 £ ic 100/23500 (2 pages) |
30 April 1995 | £ nc 10000/30000 17/04/95 (1 page) |
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
27 April 1995 | New director appointed (2 pages) |
8 March 1995 | New secretary appointed;new director appointed (2 pages) |